Search icon

NATIONSTORAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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