Entity Name: | SECURE CARE MINI STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECURE CARE MINI 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: | 25 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | P94000062630 |
FEI/EIN Number |
593267626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6331 SOUTH TEX PT, HOMOSASSA, FL, 34448, US |
Mail Address: | P O BOX 279, HOMOSASSA SPRINGS, FL, 34447, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNS DAVID G | President | 6331 S. TEX PT., HOMOSASSA SPRINGS, FL, 34448 |
CORNS DAVID G | Agent | 6331 SOUTH TEX PT, HOMOSASSA, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-14 | CORNS, DAVID G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 1996-02-07 | 6331 SOUTH TEX PT, HOMOSASSA, FL 34448 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-28 | 6331 SOUTH TEX PT, HOMOSASSA, FL 34448 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-28 | 6331 SOUTH TEX PT, HOMOSASSA, FL 34448 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-06-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State