Search icon

U-STORE IT, INC. - Florida Company Profile

Company Details

Entity Name: U-STORE IT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-STORE IT, 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: 24 Oct 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000081586
FEI/EIN Number 650615979

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

Address: 290 COCOANUT AVE, SARASOTA, FL, 34236
Mail Address: 290 COCOANUT AVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTARI RONALD Secretary 888 BOULEVARD OF THE ARTS, SARASOTA, FL, 34236
MUSTARI JOANNE Director 290 COCOANUT AVE, SARASOTA, FL, 34236
MESSICK ROBERT Agent ICARD, MERRILL, CULLIS, TIMM, ET AL, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-05-16 MESSICK, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 ICARD, MERRILL, CULLIS, TIMM, ET AL, 2033 MAIN ST STE 600, SARASOTA, FL 34230 -
REINSTATEMENT 1997-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-07
REINSTATEMENT 1997-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State