Entity Name: | APALACHICOLA SELF STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APALACHICOLA SELF 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: | 03 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | P94000016764 |
FEI/EIN Number |
593233470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AVE.G AND MARKET ST., APALACHICOLA, FL, 32320 |
Mail Address: | 190 AVE E., APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPRELL MARY ANN | President | 190 AVE. E., APALACHICOLA, FL, 32320 |
SIPRELL MARY ANN | Agent | 190 AVE E., APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-21 | AVE.G AND MARKET ST., APALACHICOLA, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-21 | 190 AVE E., APALACHICOLA, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | SIPRELL, MARY ANN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-09 | AVE.G AND MARKET ST., APALACHICOLA, FL 32320 | - |
REINSTATEMENT | 2007-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State