Search icon

STORAGE EXPRESS II, INC.

Company Details

Entity Name: STORAGE EXPRESS II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1998 (27 years ago)
Date of dissolution: 28 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: P98000065340
FEI/EIN Number 65-0853307
Address: 500 GREEN RD, POMPANO BEACH, FL 33064
Mail Address: 500 GREEN RD, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELEFANT, REUBEN Agent 500 GREEN RD, POMPANO BEACH, FL 33064

President

Name Role Address
ELEFANT, REUBEN President 7400 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319

Vice President

Name Role Address
HUS, ELYEZER Vice President 7400 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319

Treasurer

Name Role Address
HUS, EDNA Treasurer 7400 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319

Secretary

Name Role Address
ELEFANT, BAT-SHEVA Secretary 7400 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
MERGER 2001-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000022574. MERGER NUMBER 900000040009
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 500 GREEN RD, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2001-04-27 500 GREEN RD, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 500 GREEN RD, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 1999-04-20 ELEFANT, REUBEN No data

Documents

Name Date
Merger Sheet 2001-12-28
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State