Entity Name: | FLSUB-38, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLSUB-38, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P00000020716 |
FEI/EIN Number |
650985967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Mail Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldfield Burton M | Chief Executive Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Porter William | Chief Financial Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Hammond Gregory L | Secretary | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189821 | SOI | EXPIRED | 2009-12-29 | 2014-12-31 | - | 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2002-12-30 | FLSUB-38, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000982014 | TERMINATED | 1000000189978 | HIGHLANDS | 2010-10-06 | 2020-10-13 | $ 319,128.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Voluntary Dissolution | 2014-04-30 |
ANNUAL REPORT | 2014-04-10 |
Reg. Agent Change | 2013-10-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State