Search icon

KING STREET SELF STORAGE, INC.

Company Details

Entity Name: KING STREET SELF STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1996 (29 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P96000026186
FEI/EIN Number 593408719
Address: 238 WEST KING ST., SUITE 2, ST. AUGUSTINE, FL, 32084, US
Mail Address: 238 WEST KING ST., SUITE 2, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
NORMAN MICHAEL Agent 238 WEST KING STREET, ST. AUGUSTINE, FL, 32084

President

Name Role Address
NORMAN MICHAEL President 238 W. KING ST. SUITE 2, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
NORMAN MARCIA Secretary 238 W KING STREET SUITE 2, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
NORMAN MARCIA Treasurer 238 W KING STREET SUITE 2, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113696 KING STREET SELF STORAGE ACTIVE 2020-09-01 2025-12-31 No data 238 W. KING STREET, STE 2, ST. AUGUSTINE, FL, 32084
G10000107501 KING STREET SELF STORAGE EXPIRED 2010-11-24 2015-12-31 No data 238 WEST KING STREET, ST. AUGUSTINE, FL, 32084
G08281900155 MCGUINNESS COMMERCIAL PROPERTIES EXPIRED 2008-10-07 2013-12-31 No data 238 WEST KING ST, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000521466. CONVERSION NUMBER 300000221013
NAME CHANGE AMENDMENT 2020-08-10 KING STREET SELF STORAGE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 238 WEST KING ST., SUITE 2, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2012-02-14 238 WEST KING ST., SUITE 2, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 238 WEST KING STREET, SUITE 2, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2011-05-09 NORMAN, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
Name Change 2020-08-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State