Search icon

NATIONWIDE STORAGE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE STORAGE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jul 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P10919
FEI/EIN Number 582417336

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

Address: 6420 ATLANTIC BLVD, STE 130, NORCROSS, GA, 30071
Mail Address: 6420 ATLANTIC BLVD, STE 130, NORCROSS, GA, 30071
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PRESCOTT CHRIS Vice President 6410 ATLANTICK BLVD SUITE 180, NORCROSS, GA
MARGOL JERRY Secretary 6410 ATLANTIC BLVD SUITE 180, NORCROSS, GA
BALSER BILLY Assistant Secretary 6420 ATLANTIC BLVD, STE 130, NORCROSS, GA, 30071
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 6420 ATLANTIC BLVD, STE 130, NORCROSS, GA 30071 -
CHANGE OF MAILING ADDRESS 2000-07-05 6420 ATLANTIC BLVD, STE 130, NORCROSS, GA 30071 -
NAME CHANGE AMENDMENT 1998-10-05 NATIONWIDE STORAGE CORPORATION, INC. -
REGISTERED AGENT NAME CHANGED 1994-03-08 THE PRENTICE HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-03-08 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-04-14
Name Change 1998-10-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State