Entity Name: | NORTH COURTENAY STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH COURTENAY 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: | 21 Dec 2012 (12 years ago) |
Document Number: | P12000103479 |
FEI/EIN Number |
46-1609178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1765 Rochelle Pkwy, Merritt Island, FL, 32952, US |
Mail Address: | 1765 Rochelle Pkwy, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECHRISTOPHER JOHN M | Director | 1811 WOODY DRIVE, WINDERMERE, FL, 34786 |
DICHRISTOPHER MICHAEL A | Director | 1765 Rochelle Pkwy, Merritt Island, FL, 32952 |
DiChristopher Robert | Director | 517 N.E. 6th Ave, Deerfield Beach, FL, 33441 |
DECHRISTOPHER JOHN M | Agent | 1811 WOODY DRIVE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1765 Rochelle Pkwy, Merritt Island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 1765 Rochelle Pkwy, Merritt Island, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State