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 |
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 |
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 |
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 | - | - |
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