Detail by Entity Name

Florida Profit Corporation

STORAGE POWER, INC.

Filing Information
K10408 59-2866447 01/04/1988 FL ACTIVE REINSTATEMENT 01/02/1992
Principal Address
6950 PHILLIPS HWY
STE 15
JACKSONVILLE, FL 32216

Changed: 04/04/2000
Mailing Address
6950 PHILLIPS HWY
STE 15
JACKSONVILLE, FL 32216

Changed: 04/04/2000
Registered Agent Name & Address ANSBACHER & SCHNEIDER, P.A.
5150 BELFORT RD., BLDG. 100
JACKSONVILLE, FL 32256

Name Changed: 06/12/2019

Address Changed: 06/12/2019
Officer/Director Detail Name & Address

Title PD

MORALES, RICARDO JR
6950 PHILIPS HWY, STE 15
JACKSONVILLE, FL 32216

Title SD

PARKER, SUSAN A
3164 BRETTUNGER DRIVE
JACKSONVILLE, FL 32246

Title VP

KING, THOMAS FIII
6950 PHILIPS HWY, STE 15
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/21/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
06/12/2019 -- Reg. Agent Change View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
05/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Reg. Agent Change View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format