Search icon

SEILER'S SALT SPRINGS SELF STORAGE INC - Florida Company Profile

Company Details

Entity Name: SEILER'S SALT SPRINGS SELF STORAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEILER'S SALT SPRINGS SELF STORAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2013 (12 years ago)
Document Number: P12000034153
FEI/EIN Number 45-5010977

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

Address: 24091 N E HWY 314, SALT SPRINGS, FL, 32134, US
Mail Address: P.O. Box 5068, SALT SPRINGS, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEILER WALT C President 9941 N E 306TH COURT, SALT SPRINGS, FL, 32134
SEILER FREDERICK Vice President 24093 E HIGHWAY 314, SALT SPRINGS, FL, 32134
SEILER WALT C Agent 9941 NE 306th CT, SALT SPRINGS, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 24091 N E HWY 314, SALT SPRINGS, FL 32134 -
CHANGE OF MAILING ADDRESS 2014-04-21 24091 N E HWY 314, SALT SPRINGS, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 9941 NE 306th CT, SALT SPRINGS, FL 32134 -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State