Search icon

BOULEVARD MINI STORAGE, INC. - Florida Company Profile

Company Details

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

BOULEVARD 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: 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: 05 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P97000102722
FEI/EIN Number 593482573

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

Address: 4355 DOW RD, MELBOURNE, FL, 32934, US
Mail Address: 4355 DOW RD, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLNEY GARY President 5055 BUENA VISTA AV, MELBOURNE, FL, 32934
OLNEY GARY Agent 5055 BUENA VISTA AV, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 4355 DOW RD, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2012-02-13 4355 DOW RD, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2010-03-07 OLNEY, GARY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-07 5055 BUENA VISTA AV, MELBOURNE, FL 32934 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State