Search icon

MINI STORAGE NORTH, INC. - Florida Company Profile

Company Details

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

MINI STORAGE NORTH, 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: 06 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: V05203
FEI/EIN Number 593104668

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

Address: 4720 AVENUE B, ST. AUGUSTINE, FL, 32095, US
Mail Address: 4720 AVENUE B, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACEY SUSAN President 4720 AVENUE B, ST. AUGUSTINE, FL, 32095
JARRIEL MARY A Vice President 9335 BYRD RD, HASTINGS, FL, 32145
DAVIS EDWARD S Treasurer 375 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
DAVIS RICHARD H Secretary 820A FAVOR DYKES ROAD, Saint Augustine, FL, 32086
Lacey Susan Agent 4720 AVENUE B, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Lacey, Susan -
REINSTATEMENT 2014-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State