Search icon

ALL SPACE STORAGE, INC.

Company Details

Entity Name: ALL SPACE STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: P96000102235
FEI/EIN Number 593428101
Address: 4909 N. US 1, COCOA, FL, 32927
Mail Address: 4909 N. US 1, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BROZMAN ROBERT J Agent 4909 N US 1, COCOA, FL, 32927

Director

Name Role Address
BROZMAN ROBERT J Director 4909 N. US 1, COCOA, FL, 32927

President

Name Role Address
BROZMAN ROBERT J President 4909 N. US 1, COCOA, FL, 32927

Secretary

Name Role Address
Brozman Robert PIII Secretary 4909 N. US 1, COCOA, FL, 32927

Asst

Name Role Address
Brozman Brent A Asst 4909 N. US 1, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002503 STOR MORE STORAGE ACTIVE 2018-01-04 2028-12-31 No data 4909 N HWY 1, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
MERGER 2010-12-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000109411
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 4909 N. US 1, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2009-05-06 4909 N. US 1, COCOA, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 4909 N US 1, COCOA, FL 32927 No data
REINSTATEMENT 2004-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State