Search icon

LAKE MARY MINI STORAGE, INC. - Florida Company Profile

Company Details

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

LAKE MARY 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: 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P99000009090
FEI/EIN Number 593569683

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

Address: 1110 EMMA OAKS TRAIL, LAKE MARY, FL, 32746
Mail Address: 1110 EMMA OAKS TRAIL, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG WILLIAM H President 686 SAXON BLVD., DELTONA, FL, 32725
YOUNG WILLIAM H Agent 686 SAXON BLVD.., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 686 SAXON BLVD.., DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-15 1110 EMMA OAKS TRAIL, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2001-10-15 1110 EMMA OAKS TRAIL, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State