Search icon

ARMOR STORAGE, INC. - Florida Company Profile

Company Details

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

ARMOR 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: 26 May 1994 (31 years ago)
Document Number: P94000039843
FEI/EIN Number 593309681

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

Address: 1820 NORTH CRYSTAL LAKE DR., LAKELAND, FL, 33801, US
Mail Address: 1820 NORTH CRYSTAL LAKE DR., LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEGER II JOHN E Director 5922 PIER PLACE DR, LAKELAND, FL, 33813
GRIEGER KAREN A Director 5922 PIER PLACE DR, LAKELAND, FL, 33813
GRIEGER LAURIE Agent 3 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 3 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2011-01-10 GRIEGER, LAURIE -
CHANGE OF PRINCIPAL ADDRESS 1999-12-14 1820 NORTH CRYSTAL LAKE DR., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1999-12-14 1820 NORTH CRYSTAL LAKE DR., LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State