Search icon

SPLASHTACULAR, INC. - Florida Company Profile

Company Details

Entity Name: SPLASHTACULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F05000004312
FEI/EIN Number 431675550

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

Address: 78-365 HIGHWAY 111, SUITE 424, LA QUINTA, CA, 92253
Mail Address: 78-365 HIGHWAY 111, SUITE 424, LA QUINTA, CA, 92253
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LEVINE STEVE Director 78-365 HIGHWAY 111 SUITE 424, LA QUINTA, CA, 92253
LEVINE STEVE President 78-365 HIGHWAY 111 SUITE 424, LA QUINTA, CA, 92253
LEVINE STEVE Treasurer 78-365 HIGHWAY 111 SUITE 424, LA QUINTA, CA, 92253
LEVINE RIKKI Secretary 78-365 HIGHWAY 111 SUITE 424, LA QUINTA, CA, 92253

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 78-365 HIGHWAY 111, SUITE 424, LA QUINTA, CA 92253 -
CHANGE OF MAILING ADDRESS 2012-01-18 78-365 HIGHWAY 111, SUITE 424, LA QUINTA, CA 92253 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-08-16 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-07
Reg. Agent Change 2010-08-16
ANNUAL REPORT 2010-06-25
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-07-23
Reg. Agent Change 2007-07-31
ANNUAL REPORT 2007-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State