Entity Name: | ALL A/C SELF STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2018 (6 years ago) |
Document Number: | P12000073388 |
FEI/EIN Number | 46-2459479 |
Address: | 550 South Ave, Garwood, NJ, 07027-1237, US |
Mail Address: | 550 South Ave, Garwood, NJ, 07027-1237, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASH ERIC | Agent | 215 South Olive Avenue, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
SWITLYK JOHN J | President | 550 South Ave, Garwood, NJ, 070271237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 215 South Olive Avenue, Suite #301, West Palm Beach, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 550 South Ave, Garwood, NJ 07027-1237 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 550 South Ave, Garwood, NJ 07027-1237 | No data |
REINSTATEMENT | 2018-09-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | ASH, ERIC | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-08-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-06 |
Reinstatement | 2018-09-10 |
Admin. Diss. for Reg. Agent | 2018-08-03 |
Reg. Agent Resignation | 2018-03-26 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State