Search icon

SPACELITE STOR N HAUL INC. - Florida Company Profile

Company Details

Entity Name: SPACELITE STOR N HAUL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACELITE STOR N HAUL 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: 24 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000087693
FEI/EIN Number 263470334

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

Address: 1350 SHEELER ROAD, APOPKA, FL, 32703
Mail Address: 1350 SHEELER ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NICHOLAS President 1350 SHEELER ROAD, APOPKA, FL, 32703
BROWN DANIELLE M Secretary 1350 SHEELER ROAD, APOPKA, FL, 32703
BROWN DANIELLE M Treasurer 1350 SHEELER ROAD, APOPKA, FL, 32703
Brown Danielle Agent 1350 SHEELER ROAD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900146 TROPICAL PLANT CARRIERS EXPIRED 2008-11-20 2013-12-31 - 1350 SHEELER ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Brown, Danielle -
REINSTATEMENT 2018-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2011-09-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State