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 |
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 |
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 | - | - |
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