Search icon

PRIME STORAGE MANAGEMENT IV, INC.

Company Details

Entity Name: PRIME STORAGE MANAGEMENT IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P21000032723
FEI/EIN Number 86-3817549
Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
E Falk Benjamin D Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Director

Name Role Address
MAXWELL LAWRENCE W Director 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

President

Name Role Address
DROST WILLIAM D President 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
ALTMAN JAMES B President 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Chief Executive Officer

Name Role Address
DROST WILLIAM D Chief Executive Officer 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Chief Financial Officer

Name Role Address
FALK BENJAMIN D Chief Financial Officer 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Vice President

Name Role Address
ALTMAN JAMES B Vice President 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Secretary

Name Role Address
ALTMAN JAMES B Secretary 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Treasurer

Name Role Address
ALTMAN JAMES B Treasurer 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-19 E Falk, Benjamin D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-04-19
Domestic Profit 2021-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State