Search icon

BEST FLORIDA STORAGE, INC. - Florida Company Profile

Company Details

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

BEST FLORIDA 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: 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: 16 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000019615
FEI/EIN Number 650402420

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

Mail Address: 3511 NE 22ND AVENUE, SUITE 350, FORT LAUDERDALE, FL, 33308, US
Address: 2290 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANESE ARVID L Manager 3511 NE 22 AVE., 350, FORT LAUDERDALE, 33308
Albanese Arvid Agent 3511 NE 22 Ave, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 Albanese, Arvid -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 3511 NE 22 Ave, Suite 350, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2008-01-31 2290 NW 19TH STREET, FORT LAUDERDALE, FL 33311 -
AMENDMENT 2003-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000494021 LAPSED SC2016-2264 THE SUPREME COURT OF FLORIDA 2016-12-26 2023-07-12 $5000 ROBERT LANDERS, PO BOX 12254, MIAMI, FL, 33101

Court Cases

Title Case Number Docket Date Status
ROBERT C. LANDERS VS BEST FLORIDA STORAGE, INC. SC2016-2264 2016-12-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014SC007806AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-3531

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015AP014602AXCCCE

Parties

Name Mr. Robert C. Landers
Role Petitioner
Status Active
Name BEST FLORIDA STORAGE, INC.
Role Respondent
Status Active
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Robert C. Landers
View View File
Docket Date 2016-12-29
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Response has been treated as a Motion for Rehearing, and pursuant to this Court's order dated December 22, 2016, said motion is hereby stricken as unauthorized.
Docket Date 2016-12-23
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS A RESPONSE12/29/2016: Stricken as unauthorized.
On Behalf Of Mr. Robert C. Landers
View View File
Docket Date 2016-12-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-12-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-12-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY (REC'D 12/15/2016)
On Behalf Of Mr. Robert C. Landers
View View File
Docket Date 2016-12-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ROBERT LANDERS VS BEST FLORIDA STORAGE, INC. 4D2016-3531 2016-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE14-007806

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014602 AP

Parties

Name ROBERT LANDERS
Role Appellant
Status Active
Name BEST FLORIDA STORAGE, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2264
Docket Date 2016-12-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2264
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2016-12-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this Court's November 17, 2016 order.CIKLIN, C.J., WARNER and GROSS, JJ., concur.
Docket Date 2016-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-10-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ DENIED)
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-10-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2016-10-20
Type Notice
Subtype Notice
Description Notice
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT LANDERS
Docket Date 2016-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioner shall file a petition for writ of certiorari as previously ordered by this court and an appendix providing an adequate record in these second-tier review proceedings. See Fla. R. App. P. 9.100; Custer Medical Center v. United Auto Ins. Co., 62 So.3d 1086 (Fla. 2010). The appendix must contain: (1) a copy of the circuit court's appellate decision for which review is sought; (2) a copy of all the pleadings filed by the petitioner below; and (3) and all orders entered by the circuit court in the appeal proceedings. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2016-10-20
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's October 20, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-18
Reg. Agent Change 2010-12-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State