Entity Name: | FLSUB-72, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | F10000005418 |
FEI/EIN Number | 274186016 |
Address: | 1100 San Leandro Blvd., Suite 400, San Leandro, CA, 94577, US |
Mail Address: | 1100 San Leandro Blvd., Suite 400, San Leandro, CA, 94577, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Goldfield Burton M | Chief Executive Officer | 1100 San Leandro Blvd., San Leandro, CA, 94577 |
Name | Role | Address |
---|---|---|
Porter William | Chief Financial Officer | 1100 San Leandro Blvd., San Leandro, CA, 94577 |
Name | Role | Address |
---|---|---|
Hammond Gregory L | Secretary | 1100 San Leandro Blvd., San Leandro, CA, 94577 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051562 | SOI | EXPIRED | 2011-06-02 | 2016-12-31 | No data | ATTN: JANE LAVENTURE, P.O. BOX 241448, CHARLOTTE, NC, 28224, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-30 | No data | No data |
REGISTERED AGENT CHANGED | 2014-04-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 1100 San Leandro Blvd., Suite 400, San Leandro, CA 94577 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-12 | 1100 San Leandro Blvd., Suite 400, San Leandro, CA 94577 | No data |
Name | Date |
---|---|
Withdrawal | 2014-04-30 |
ANNUAL REPORT | 2014-04-12 |
Reg. Agent Change | 2013-10-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
Foreign Profit | 2010-12-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State