Search icon

SPRING HILL MINI STORAGES, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL MINI STORAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING HILL MINI STORAGES, 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: 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

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

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

Key Officers & Management

Name Role Address
PLESZKO IMRE P President 13530 SUMMERWOOD COURT, HUSDON, FL, 34667
PLESZKO JAMES J Vice President 46 GEORGES LANE, MONORE, CT, 06468
PLESZKO IMRE Agent 13530 SUMMERWOOD COURT, HUSDON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
CHANGE OF MAILING ADDRESS 2011-01-06 17850 US HIGHWAY 41, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2011-01-06 PLESZKO, IMRE -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 13530 SUMMERWOOD COURT, HUSDON, FL 34667 -

Documents

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 Apr 2025

Sources: Florida Department of State