Entity Name: | SLINGSHOT DIRECT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2017 (8 years ago) |
Document Number: | F11000001920 |
FEI/EIN Number |
45-1622697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 Government Street, Mobile, AL, 36602, US |
Mail Address: | 202 Government Street, Mobile, AL, 36602, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Custred Bradley | President | 202 Government Street, Mobile, AL, 36602 |
Thomas Stephen | Chief Financial Officer | 202 Government Street, Mobile, AL, 36602 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 202 Government Street, Mobile, AL 36602 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 202 Government Street, Mobile, AL 36602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2014-03-05 | SLINGSHOT DIRECT SALES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001182483 | TERMINATED | 1000000645972 | COLUMBIA | 2014-11-05 | 2024-12-17 | $ 329.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-07-18 |
Reg. Agent Change | 2021-12-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-10-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State