Search icon

SLASH EUREKA, INC.

Company Details

Entity Name: SLASH EUREKA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F21000002835
Address: 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405
Mail Address: 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
WYNN ANDREW Director 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405
CHEKURI PRAVEEN Director 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405

President

Name Role Address
WYNN ANDREW President 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405

Secretary

Name Role Address
WYNN ANDREW Secretary 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405

Chief Executive Officer

Name Role Address
WYNN ANDREW Chief Executive Officer 690 LEETS ISLAND ROAD, BRANFORD, CT, 06405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115832 ASCEND ACTIVE 2021-09-09 2026-12-31 No data 690 LEETES ISLAND ROAD, BRANFORD, CT, 06405
G21000071591 ASCEND ACTIVE 2021-05-26 2026-12-31 No data 690 LEETES ISLAND ROAD, BRANFORD, CT, 06405

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Foreign Profit 2021-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State