Search icon

STORAGE 3, INC. - Florida Company Profile

Company Details

Entity Name: STORAGE 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORAGE 3, 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: 17 Nov 1994 (30 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P94000084204
FEI/EIN Number 593280552

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

Address: 3245 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: 4416 NEPTURE ST, TAMPA, FL, 33629, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL RUTH President 4416 NEPTUNE ST., TAMPA, FL, 33629
TUYLS-JOHNSON PAULA Director 41 ORANGE DR, KEY LARGO, FL, 33037
OSSMAN BRETT Director 4416 NEPTUNE ST, TAMPA, FL, 33629
LOVELL RUTH M Agent 4416 NEPTUNE ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-06 3245 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 1998-02-06 3245 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4416 NEPTUNE ST., TAMPA, FL 33629 -

Documents

Name Date
Voluntary Dissolution 2008-01-22
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State