Search icon

ORANGE PUBLIC STORAGE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ORANGE PUBLIC STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE PUBLIC 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: 28 Sep 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: P98000083578
FEI/EIN Number 650865685

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

Address: 2501 27th Ave.Suite A3, VERO BEACH, FL, 32960, US
Mail Address: 2501 27th Ave. Suite A3, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORANGE PUBLIC STORAGE, INC., MISSISSIPPI 1181209 MISSISSIPPI

Key Officers & Management

Name Role Address
MANGNITZ BERND President 2501 27th Ave Suite A3, VERO BEACH, FL, 32960
MANGNITZ BERND Secretary 2501 27th Ave Suite A3, VERO BEACH, FL, 32960
MANGNITZ BERND Director 2501 27th Ave Suite A3, VERO BEACH, FL, 32960
Mangnitz Kathleen Vice President 2501 27th Avenue, Vero Beach, FL, 32960
MANGNITZ BERND Agent 2501 27th Ave Suite A3, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2501 27th Ave.Suite A3, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2501 27th Ave Suite A3, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2015-04-14 2501 27th Ave.Suite A3, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2011-03-15 MANGNITZ, BERND -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000133449 TERMINATED 1000000918734 INDIAN RIV 2022-03-14 2042-03-15 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000688197 LAPSED 2010-CC-002127 ST. LUCIE COUNTY COURT 2011-04-18 2016-10-24 $3,290.00 SOD CITY, C/O GRAZI & GIANINO, LLP., 217 E. OCEAN BLVD., STUART, FLA 34994

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State