Search icon

NEW MINI-STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: NEW MINI-STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW 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: 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: 24 Feb 1999 (26 years ago)
Document Number: P99000017709
FEI/EIN Number 593566524

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

Address: 10395 GANDY BLVD N, ST. PETERSBURG, FL, 33702
Mail Address: 10395 GANDY BLVD N, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMPSTEAD RAYMOND P Agent 8829 GLEN LAKE BLVD N, SAINT PETERSBURG, FL, 33702
HEMPSTEAD RAYMOND P Director 8829 GLEN LAKE BLVD N, ST PETERSBURG, FL, 33702
HEMPSTEAD TODD T Director 11237 WINTHORP LAKES DR, RIVERVIEW, FL, 33578
LITTLE NATALIE D Director 7620 MARBLEHEAD COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 10891 OAK ST N.E., ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-16 10891 OAK ST N.E., ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 8829 GLEN LAKE BLVD N, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2000-06-21 HEMPSTEAD, RAYMOND P -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State