Search icon

PRIME STORAGE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PRIME STORAGE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME STORAGE MANAGEMENT, 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: 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000085121
FEI/EIN Number 80-0857675

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

Address: 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROST WILLIAM D Chief Executive Officer 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
MAXWELL LAWRENCE W Director 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
DROST WILLIAM D President 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
FALK BENJAMIN D.E. Chief Financial Officer 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
KELLEY KIM Assistant Treasurer 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
Altman James Brian Vice President 500 S Florida Avenue, Lakeland, FL, 33801
Falk Benjamin D Agent 500 S FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-06-04 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 Falk, Benjamin D -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 500 S FLORIDA AVE SUITE 700, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2014-04-28 500 S FLORIDA AVE SUITE 700, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 500 S FLORIDA AVE, Suite 700, LAKELAND, FL 33801 -
AMENDMENT 2012-10-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State