Search icon

FLORIDA STORAGE WAREHOUSING CORPORATION

Company Details

Entity Name: FLORIDA STORAGE WAREHOUSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000082035
FEI/EIN Number 46-4057312
Mail Address: 5030 Champion Blvd G11-453, Boca Raton, FL, 33496, US
Address: 542 Douglas Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER JAMES Agent 5030 Champion Blvd G11-453, Boca Raton, FL, 33496

President

Name Role Address
FISCHER JAMES President 3350 NW 2nd Avenue, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT AND NAME CHANGE 2018-05-29 FLORIDA STORAGE WAREHOUSING CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 542 Douglas Ave, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2017-05-01 542 Douglas Ave, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5030 Champion Blvd G11-453, Boca Raton, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000116644 ACTIVE 1000000877673 PALM BEACH 2021-02-23 2041-03-17 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State