Search icon

SLIPSTOP FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SLIPSTOP FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLIPSTOP FLORIDA, 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000036842
FEI/EIN Number 651063223

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

Address: 778 ne 72nd st, MIAMI, FL, 33138, US
Mail Address: 778 NE 72nd st, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODHAL TERJE Director 9 THE COURTYARD BUSINESS PARK, COALVILLE LE67 4JP ENGLAND
GRANDSTEDT MARCUS Director 778 NE 72nd STREET, MIAMI, FL, 33138
GRANDSTEDT MARCUS President 778 NE 72nd STREET, MIAMI, FL, 33138
Batista Onix J Secretary 778 NE 72nd st, MIAMI, FL, 33138
Prats Fernandez & Co., pa Agent 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 999 PONCE DE LEON BLVD., 1110, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Prats Fernandez & Co., pa -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 778 ne 72nd st, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-03-19 778 ne 72nd st, MIAMI, FL 33138 -
AMENDMENT 2012-05-15 - -
PENDING REINSTATEMENT 2012-04-26 - -
PENDING REINSTATEMENT 2012-04-23 - -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000888090 ACTIVE 1000000280263 MIAMI-DADE 2013-05-01 2033-05-08 $ 320.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000266483 ACTIVE 1000000146413 DADE 2009-11-12 2030-02-16 $ 1,557.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000758903 LAPSED 1000000108122 26749 3433 2009-02-12 2014-02-25 $ 3,921.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
Amendment 2012-05-15
REINSTATEMENT 2012-04-23
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State