Search icon

21ST CENTURY STORAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY STORAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY STORAGE CORPORATION 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: 02 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000010653
FEI/EIN Number 593492917

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

Address: 14529 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613, US
Mail Address: 14529 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROBERT D Director 27908 SUMMER PLACE DR., WESLEY CHAPEL, FL, 33544
DIAZ DIANE F Director 27908 SUMMER PLACE DR., WESLEY CHAPEL, FL, 33544
DIAZ DIANE F President 27908 SUMMER PLACE DR., WESLEY CHAPEL, FL, 33544
DIAZ EDWARD R Vice President 8831 HANDEL LOOP, LAND O LAKES, FL, 34638
HARRISON CHRISTINE E Vice President 27908 SUMMER PLACE DRIVE, WESLEY CHAPEL, FL, 33544
DIAZ DIANE F Agent 27908 SUMMER PLACE DR., WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098637 SPACESAVERS STORAGE EXPIRED 2011-10-06 2016-12-31 - 14529 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 27908 SUMMER PLACE DR., WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2002-05-19 DIAZ, DIANE F -
CHANGE OF MAILING ADDRESS 2000-03-25 14529 BRUCE B. DOWNS BLVD, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 14529 BRUCE B. DOWNS BLVD, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-11-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State