Active
Updated 8/18/2025 12:06:43 AM

Galaxy Storage Two Gp Corporation

Galaxy Storage Two Gp Corporation is a Foreign Profit Corporation located in Phoenix, AZ. Established on December 17, 2004, this corporation is officially registered under the document number F04000007129 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-1598854.

The primary address of the corporation is 207 E Clarendon Avenue, Phoenix, AZ 85012 and mailing address is 2721 N. Central Ave., Phoenix, AZ 85004, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Brockhagen, Bruce G from Phoenix AZ, holding the position of Director, Treasurer; Emerick, Sean L from Wilmington DE, serving as the Director; Schwartz, Jennifer A from Wilmington DE, serving as the Director; Shoen, Mark V from Phoenix AZ, serving as the Director; Shoen, Stuart M from Phoenix AZ, serving as the Director, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Galaxy Storage Two Gp Corporation filed its last annual reports on April 29, 2025

Filing information

Company Name Galaxy Storage Two Gp Corporation
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F04000007129
FEI/EIN Number 20-1598854
Date Filed December 17, 2004
Company Age 20 years 8 months
State AZ
Status Active

The data on Galaxy Storage Two Gp Corporation was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

207 E Clarendon Avenue
Phoenix, AZ 85012
Changed: 4/23/2018

Mailing Address

2721 N. Central Ave.
Phoenix, AZ 85004

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1640 entities. See all →

Officer/Director Details

Brockhagen, Bruce G
Director, Treasurer
207 E Clarendon Avenue
Phoenix, AZ 85012
Officer for 21 entities. See all →
Emerick, Sean L
Director
1209 Orange Street
Wilmington, DE 19801
Officer for 21 entities. See all →
Schwartz, Jennifer A
Director
1209 Orange Street
Wilmington, DE 19801
Officer for 5 entities. See all →
Shoen, Mark V
Director
207 E Clarendon Avenue
Phoenix, AZ 85012
Officer for 20 entities. See all →
Shoen, Stuart M
Director, President
207 E Clarendon Avenue
Phoenix, AZ 85012
Officer for 22 entities. See all →
Voita, Eric J
Secretary
207 E Clarendon Avenue
Phoenix, AZ 85012
Officer for 11 entities. See all →
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 04/09/2024
Report Year 2023
Filed Date 04/11/2023
Report Year 2025
Filed Date 04/29/2025

Document Images

04/29/2025 -- ANNUAL REPORT
04/09/2024 -- ANNUAL REPORT
04/11/2023 -- ANNUAL REPORT
04/27/2022 -- ANNUAL REPORT
04/27/2021 -- ANNUAL REPORT
More...