Entity Name: | SPRING HILL MINI STORAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | P10000023549 |
FEI/EIN Number | 272171420 |
Address: | 17850 US HIGHWAY 41, SPRING HILL, FL, 34610, US |
Mail Address: | 46 GEORGES LANE, MONROE, CT, 06468, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLESZKO IMRE | Agent | 13530 SUMMERWOOD COURT, HUSDON, FL, 34667 |
Name | Role | Address |
---|---|---|
PLESZKO IMRE P | President | 13530 SUMMERWOOD COURT, HUSDON, FL, 34667 |
Name | Role | Address |
---|---|---|
PLESZKO JAMES J | Vice President | 46 GEORGES LANE, MONORE, CT, 06468 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 17850 US HIGHWAY 41, SPRING HILL, FL 34610 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | PLESZKO, IMRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 13530 SUMMERWOOD COURT, HUSDON, FL 34667 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State