Search icon

AFFORDABLE SECURED STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SECURED STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SECURED 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: 07 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2010 (15 years ago)
Document Number: P07000030232
FEI/EIN Number 208633577

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

Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIDARIS MICHAEL President 7918 SANDELWOOD CIRCLE WEST, FORT MYERS, FL, 33908
CONIDARIS ANN Vice President 7918 SANDELWOOD CIRCLE WEST, FORT MYERS, FL, 33908
CONIDARIS MICHAEL Agent 7901 4th St N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-22 7901 4th St N, #8050, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 7901 4th St N, #8050, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 7901 4th St N, #8050, St. Petersburg, FL 33702 -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State