Search icon

STAT-LINE INDUSTRIES, INC.

Company Details

Entity Name: STAT-LINE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1988 (37 years ago)
Date of dissolution: 17 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: K11008
FEI/EIN Number 59-2863484
Address: 2050 HAINES ST, JACKSONVILLE, FL 32206
Mail Address: 2050 HAINES ST, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GLAZIER, GLAZIER & DIETRICH, P.A. Agent

Vice President

Name Role Address
ASSAF, ALLAN D. Vice President 2050 HAINES STREET, JACKSONVILLE, FL

Secretary

Name Role Address
ASSAF, MICHAEL A Secretary 2050 HAINES STREET, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
ASSAF, MICHAEL A Treasurer 2050 HAINES STREET, JACKSONVILLE, FL 32206

President

Name Role Address
ASSAF, ROBERT A. President 2050 HAINES STREET, JACKSONVILLE, FL 32206

Director

Name Role Address
ASSAF, ROBERT A. Director 2050 HAINES STREET, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 No data
MERGER 2007-12-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H03231. MERGER NUMBER 500000070335
CHANGE OF MAILING ADDRESS 2003-04-21 2050 HAINES ST, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2003-04-21 GLAZIER, GLAZIER & DIETRICH, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2050 HAINES ST, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-07-10
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State