Search icon

STOR-IT MATE, INC.

Company Details

Entity Name: STOR-IT MATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: P99000092700
FEI/EIN Number 593610443
Address: 2155 South Blue Angel Pkwy., PENSACOLA, FL, 32506, US
Mail Address: 2155 South Blue Angel Pkwy., PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Laurent Darla G Agent 2155 S BLUE ANGEL PKWY, PENSACOLA, FL, 32506

President

Name Role Address
LAURENT PAUL President 5446 NORTH SHORE ROAD, PENSACOLA, FL, 32507

Director

Name Role Address
LAURENT PAUL Director 5446 NORTH SHORE ROAD, PENSACOLA, FL, 32507
STENHOUSE MARTIN Director 2155 S. BLUE ANGEL PKWY., PENSACOLA, FL, 32506
LAURENT DARLA G Director 3600 NIGHTHAWK LANE, PENSACOLA, FL, 32506

Vice President

Name Role Address
STENHOUSE MARTIN Vice President 2155 S. BLUE ANGEL PKWY., PENSACOLA, FL, 32506

Secretary

Name Role Address
LAURENT DARLA G Secretary 3600 NIGHTHAWK LANE, PENSACOLA, FL, 32506

Treasurer

Name Role Address
LAURENT DARLA G Treasurer 3600 NIGHTHAWK LANE, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04252700220 PERDIDO STOR-IT-MATE, INC. ACTIVE 2004-09-08 2029-12-31 No data 2155 SOUTH BLUE ANGEL PKWY., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2155 South Blue Angel Pkwy., PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2023-01-20 2155 South Blue Angel Pkwy., PENSACOLA, FL 32506 No data
AMENDMENT 2019-07-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2155 S BLUE ANGEL PKWY, PENSACOLA, FL 32506 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 Laurent, Darla Glynn No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
Amendment 2019-07-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State