Search icon

STORAGE TRAILERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STORAGE TRAILERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORAGE TRAILERS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1997 (28 years ago)
Document Number: P97000076129
FEI/EIN Number 650795384

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

Address: 21 EAST PINE STREET, AVON PARK, FL, 33825
Mail Address: 21 EAST PINE STREET, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBEN ROBERT H President 1146 LAKE LOTELA DRIVE, AVON PARK, FL, 33825
BARBEN JOHN P Vice President 1181 LAKE LOTELA DR, AVON PARK, FL, 33825
WHITEHEAD JOHN G Vice President 3721 CREEKSIDE DRIVE, SEBRING, FL, 33872
BARBEN ROBERT H Agent 1146 LAKE LOTELA DR, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-03-24 21 EAST PINE STREET, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 1998-06-01 BARBEN, ROBERT H -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 1146 LAKE LOTELA DR, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State