Entity Name: | MINI STORAGE OF SANFORD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | P06000075545 |
FEI/EIN Number | 204967403 |
Address: | 2529 S. MAGNOLIA AVE., SANFORD, FL, 32773, US |
Mail Address: | 2529 S. MAGNOLIA AVE., SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKLYN SHEILA | Agent | 2529 S. MAGNOLIA AVE., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
BROOKLYN SHEILA A | Director | 2529 S. MAGNOLIA AVE., SANFORD, FL, 32773 |
BROOKLYN FRANK | Director | 25259S. MAGNOLIA AVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
BROOKLYN FRANK | President | 25259S. MAGNOLIA AVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 2529 S. MAGNOLIA AVE., SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 2529 S. MAGNOLIA AVE., SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 2529 S. MAGNOLIA AVE., SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State