Search icon

PERSONAL MINI STORAGE DYER, INC. - Florida Company Profile

Company Details

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

PERSONAL MINI STORAGE DYER, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P97000005618
FEI/EIN Number 593420244

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

Address: 6327 EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: 6327 EDGEWATER DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARC M President 6327 EDGEWATER DR, ORLANDO, FL, 32810
SMITH LAURIE S Secretary 6327 EDGEWATER DR, ORLANDO, FL, 32810
SMITH LAURIE S Treasurer 6327 EDGEWATER DR, ORLANDO, FL, 32810
SMITH MARC M. Agent 6327 EDGEWATER DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000109754. CONVERSION NUMBER 700000237357
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 6327 EDGEWATER DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 1998-02-16 SMITH, MARC M. -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State