Search icon

ALL A/C SELF STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: ALL A/C SELF STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL A/C 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: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P12000073388
FEI/EIN Number 46-2459479

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

Address: 550 South Ave, Garwood, NJ, 07027-1237, US
Mail Address: 550 South Ave, Garwood, NJ, 07027-1237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWITLYK JOHN J President 550 South Ave, Garwood, NJ, 070271237
ASH ERIC Agent 215 South Olive Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 215 South Olive Avenue, Suite #301, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-03 550 South Ave, Garwood, NJ 07027-1237 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 550 South Ave, Garwood, NJ 07027-1237 -
REGISTERED AGENT NAME CHANGED 2018-09-10 ASH, ERIC -
REINSTATEMENT 2018-09-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-08-03 - -

Documents

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 Apr 2025

Sources: Florida Department of State