Search icon

FLSUB-75, INC.

Company Details

Entity Name: FLSUB-75, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Dec 2010 (14 years ago)
Date of dissolution: 20 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: F10000005422
FEI/EIN Number 274185362
Address: 1100 San Leandro Blvd., Suite 400, San Leandro, CA, 94577, US
Mail Address: 1100 SAN LEANDRO BLVD - STE. 400, SAN LEANDRO, CA, 94577, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Goldfield Burton M Chief Executive Officer 1100 San Leandro Blvd., San Leandro, CA, 94577

Chief Financial Officer

Name Role Address
Porter William Chief Financial Officer 1100 San Leandro Blvd., San Leandro, CA, 94577

Secretary

Name Role Address
Hammond Gregory L Secretary 1100 San Leandro Blvd., San Leandro, CA, 94577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051566 SOI EXPIRED 2011-06-02 2016-12-31 No data ATTN: JANE LAVENTURE, P.O. BOX 241448, CHARLOTTE, NC, 28224, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-20 No data No data
CHANGE OF MAILING ADDRESS 2014-06-20 1100 San Leandro Blvd., Suite 400, San Leandro, CA 94577 No data
REGISTERED AGENT CHANGED 2014-06-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 1100 San Leandro Blvd., Suite 400, San Leandro, CA 94577 No data

Documents

Name Date
Withdrawal 2014-06-20
ANNUAL REPORT 2014-04-12
Reg. Agent Change 2013-10-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
Foreign Profit 2010-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State