Search icon

SELF STORAGE CENTERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SELF STORAGE CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELF STORAGE CENTERS OF AMERICA, 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000021760
FEI/EIN Number 262532858

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

Address: 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578, US
Mail Address: 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Stephen L President 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578
WILLIAMS Betty L Secretary 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578
Williams Betty L Treasurer 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578
WILLIAMS BETTY L Agent 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 8512 RIVERVIEW DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-08-11 8512 RIVERVIEW DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-11 8512 RIVERVIEW DRIVE, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000713671 TERMINATED 1000000725772 HILLSBOROU 2016-10-31 2036-11-03 $ 3,507.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000693642 TERMINATED 1000000724545 HILLSBOROU 2016-10-18 2036-10-26 $ 13,599.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000115182 TERMINATED 1000000704272 HILLSBOROU 2016-02-04 2036-02-10 $ 13,616.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000330893 TERMINATED 1000000591516 HILLSBOROU 2014-03-05 2034-03-13 $ 2,784.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001498063 TERMINATED 1000000538309 HILLSBOROU 2013-09-19 2033-10-03 $ 1,157.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001032375 TERMINATED 1000000514501 HILLSBOROU 2013-05-20 2033-05-29 $ 2,734.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000585993 TERMINATED 1000000481469 HILLSBOROU 2013-03-11 2033-03-13 $ 1,033.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001084675 TERMINATED 1000000346024 HILLSBOROU 2012-12-19 2032-12-28 $ 12,692.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State