Search icon

SPARE ROOM MINI STORAGE, INC. - Florida Company Profile

Company Details

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

SPARE ROOM 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: 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: 27 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000074698
FEI/EIN Number 593465043

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

Address: 4311 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 4311 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINGLE SHERRY J President 2999 67TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712
SPAID TYLER D Vice President 6618 CANTON STREET SOUTH, ST. PETERSBURG, FL, 33712
PRINGLE GENE V Secretary 2999 67TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712
PRINGLE SHERRY J Agent 4311 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-06-03 PRINGLE, SHERRY JEAN -
AMENDMENT 2018-05-07 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
AMENDED ANNUAL REPORT 2018-06-03
Amendment 2018-05-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State