Search icon

362 6700 CORP. - Florida Company Profile

Company Details

Entity Name: 362 6700 CORP.
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: 08 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: F93000000854
FEI/EIN Number 931043580

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

Address: 40457 US 19 NORTH, TARPON SPRINGS, FL, 34689
Mail Address: 8141 Bellarus Way, Trinity, FL, 34655, US
ZIP code: 34689
County: Pinellas
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
APEX FINANCIAL SOLUTIONS, LLC Agent -
SLOAN RAY L President 40457 US 19 N, TARPON SPRINGS, FL, 34689
SLOAN RAY L Secretary 40457 US 19 N, TARPON SPRINGS, FL, 34689
SLOAN RAY L Treasurer 40457 US 19 N, TARPON SPRINGS, FL, 34689
Konopka Vicki Secretary 10233 Forestview Drive, Strongsville, OH, 44136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093553 ENTERTAINMENT CENTER ACTIVE 2017-08-23 2027-12-31 - 40457 US HWY 19 N., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 APEX FINANCIAL SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 3975 Moran Road, (Optional), Tampa, FL 33618 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-02-19 40457 US 19 NORTH, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-21 40457 US 19 NORTH, TARPON SPRINGS, FL 34689 -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State