Entity Name: | LAFAYETTE COUNTY MINI STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAFAYETTE COUNTY MINI STORAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 2007 (18 years ago) |
Document Number: | P07000015350 |
FEI/EIN Number |
208388231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 378 SE CR 355, MAYO, FL, 32066 |
Mail Address: | P.O. BOX 564, MAYO, FL, 32066 |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDRIDGE DALE W | Manager | 411 SE TIGER RD., MAYO, FL, 32066 |
ELDRIDGE DALE W | Agent | 411 SE TIGER RD., MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 378 SE CR 355, MAYO, FL 32066 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000337584 | TERMINATED | 1000000958928 | LAFAYETTE | 2023-07-13 | 2043-07-19 | $ 2,337.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State