Entity Name: | STORAGE INTERESTS-MELBOURNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000071781 |
FEI/EIN Number | 47-1740634 |
Mail Address: | 1146 Canton St, Roswell, GA, 30075, US |
Address: | 575 N. APOLLO BLVD, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK LEWIS G | Agent | 404 NW 13th ST, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
SHERMAN WILLIAM B | President | 421 BOUNDARY LANE, CARBONDALE, CO, 81623 |
Name | Role | Address |
---|---|---|
ALLEN TODD | Officer | 1146 Canton St, Roswell, GA, 30075 |
Pollack Lewis | Officer | 404 NW 13th ST, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 575 N. APOLLO BLVD, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 404 NW 13th ST, Delray Beach, FL 33444 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-27 |
Domestic Profit | 2014-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State