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 |
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 |
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 | - | - |
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