Search icon

PATRICK MINI STORAGE, INC. - Florida Company Profile

Company Details

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

PATRICK 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: 18 Dec 1995 (29 years ago)
Document Number: P95000096354
FEI/EIN Number 593367783

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

Address: 1403 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 700 ATLANTIC DR, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON DAVID President 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937
ALLISON DAVID Director 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937
ALLISON KATHLEEN Vice President 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937
ALLISON KATHLEEN Secretary 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937
ALLISON KATHLEEN Treasurer 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937
ALLISON KATHLEEN Director 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937
ALLISON KATHLEEN Agent 700 ATLANTIC DRIVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1996-04-26 1403 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State