Search icon

DISCOUNT SELF STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT SELF STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT SELF 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: 18 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000044987
FEI/EIN Number 650924374

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

Address: 8650 BISCAYNE BLVD, MIAMI, FL, 33138
Mail Address: 8650 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Danceny President 8650 Biscayne Blvd., El Portal, FL, 33138
Reyes Danceny Secretary 8650 Biscayne Blvd., El Portal, FL, 33138
REYES DANCENY A Agent 8650 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099696 WESTBAN QUEBEC EXPIRED 2017-08-31 2022-12-31 - 8650 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-03-30 8650 BISCAYNE BLVD, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 8650 BISCAYNE BLVD, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 8650 BISCAYNE BLVD, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-03-02 REYES, DANCENY AGENT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001008813 TERMINATED 1000000407144 BROWARD 2013-05-20 2033-05-29 $ 1,439.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State