Search icon

STORAGEXPRESS CORP.

Company Details

Entity Name: STORAGEXPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2008 (16 years ago)
Document Number: P08000091650
FEI/EIN Number 300507925
Address: 90 W ORANGE ST, AVON PARK, FL, 33825, US
Mail Address: 90 W ORANGE ST, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
NAVAS ANGEL Agent 90 W ORANGE ST, AVON PARK, FL, 33825

President

Name Role Address
NAVAS ANGEL President 90 W ORANGE ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 90 W ORANGE ST, AVON PARK, FL 33825 No data
CHANGE OF MAILING ADDRESS 2020-09-15 90 W ORANGE ST, AVON PARK, FL 33825 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 90 W ORANGE ST, AVON PARK, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2012-04-02 NAVAS, ANGEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000528801 TERMINATED 1000000607625 MIAMI-DADE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000116997 TERMINATED 1000000388911 MIAMI-DADE 2012-10-23 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State