Entity Name: | NATIONSTORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONSTORAGE, 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: | 05 Nov 1997 (27 years ago) |
Date of dissolution: | 21 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | P97000097213 |
FEI/EIN Number |
650819465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 AVENUE K, BROOKLYN, NY, 11230 |
Mail Address: | 1902 AVENUE K, BROOKLYN, NY, 11230 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVE & ASSOCIATES, P.A. | Agent | 2438 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
OUSTATCHER AVROHOM | President | 1902 AVENUE K, BROOKLYN, NY, 11230 |
OUSTATCHER AVROHOM | Secretary | 1902 AVENUE K, BROOKLYN, NY, 11230 |
GOLDSTONE MENACHEM | Vice President | 1902 AVENUE K, BROOKLYN, NY, 11230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-21 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-19 | 1902 AVENUE K, BROOKLYN, NY 11230 | - |
REINSTATEMENT | 2014-05-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-19 | 2438 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-19 | OLIVE & ASSOCIATES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-19 | 1902 AVENUE K, BROOKLYN, NY 11230 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2000-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001151338 | TERMINATED | 1000000198826 | BROWARD | 2010-12-22 | 2030-12-29 | $ 2,765.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10001151353 | TERMINATED | 1000000198828 | BROWARD | 2010-12-22 | 2030-12-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Voluntary Dissolution | 2016-03-21 |
ANNUAL REPORT | 2015-01-28 |
REINSTATEMENT | 2014-05-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State