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