Search icon

FATHER & SON STORAGE WAREHOUSES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FATHER & SON STORAGE WAREHOUSES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SON STORAGE WAREHOUSES OF SOUTH FLORIDA, 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000101951
FEI/EIN Number 650967167

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

Address: 1001 N FEDERAL HWY, 256, HALLANDALE, FL, 33009
Mail Address: 4000 NORTH EAST 168 STREET, #108, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZELLA JANE President 4000 N.E. 168TH ST., #108, NORTH MIAMI BEACH, FL, 33023
MOSS MARVIN Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 1001 N FEDERAL HWY, 256, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2006-03-06 1001 N FEDERAL HWY, 256, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2004-07-14 MOSS, MARVIN -
REGISTERED AGENT ADDRESS CHANGED 2004-07-14 20801 BISCAYNE BLVD, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000622333 ACTIVE 1000000463170 BROWARD 2013-03-18 2033-03-27 $ 571.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-14
Reg. Agent Resignation 2004-06-04
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-08-01
Domestic Profit 1999-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State