Search icon

HAVEN STORAGE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HAVEN STORAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVEN STORAGE SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000061331
FEI/EIN Number 204856592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1621 PARK STREET NORTH, ST. PETERSBURG, FL, 33710
Mail Address: P. O. BOX 40401, ST. PETERSBURG, FL, 33743
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX PHIL D President 5160 B 140TH AVE N., CLEARWATER, FL, 33760
COX PHIL D Secretary 5160 B 140TH AVE N., CLEARWATER, FL, 33760
COX PHIL D Treasurer 5160 B 140TH AVE N., CLEARWATER, FL, 33760
COX PHIL D Director 5160 B 140TH AVE N., CLEARWATER, FL, 33760
COX PHILIP Agent 1621 PARK STREET NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 1621 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -
REVOCATION OF VOLUNTARY DISSOLUT 2011-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-28 1621 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -
VOLUNTARY DISSOLUTION 2011-03-07 - -
CHANGE OF MAILING ADDRESS 2010-04-22 1621 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2010-04-22 COX, PHILIP -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Dom/For AR 2011-06-28
Revocation of Dissolution 2011-06-28
Voluntary Dissolution 2011-03-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-15
Domestic Profit 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State