Search icon

SUBCONSCIOUS ENTERPRISES INC.

Company Details

Entity Name: SUBCONSCIOUS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000063273
FEI/EIN Number 593728160
Address: 463 Rush Park Circle, MARY ESTER, FL, 32569, US
Mail Address: 463 RUSH PARK CIRCLE, MARY ESTER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
POSTON DANELL M Agent 17 OVERSTREET DRIVE, MARY ESTHER, FL, 32569

Director

Name Role Address
POSTON FRANK Director 463 RUSH PARK CIR., MARY ESTER, FL, 32569
POSTON TRACI L Director 463 RUSH PARK CIR., MARY ESTER, FL, 32569

President

Name Role Address
POSTON FRANK President 463 RUSH PARK CIR., MARY ESTER, FL, 32569

Vice President

Name Role Address
POSTON TRACI L Vice President 463 RUSH PARK CIR., MARY ESTER, FL, 32569

Secretary

Name Role Address
POSTON TRACI L Secretary 463 RUSH PARK CIR., MARY ESTER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031011 TACO TOWN OF FLORIDA EXPIRED 2010-04-07 2015-12-31 No data 463 RUSH PARK CIRCLE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 463 Rush Park Circle, MARY ESTER, FL 32569 No data
NAME CHANGE AMENDMENT 2010-05-14 SUBCONSCIOUS ENTERPRISES INC. No data
AMENDMENT AND NAME CHANGE 2010-04-14 TACO TOWN OF FLORIDA INC. No data
CHANGE OF MAILING ADDRESS 2010-04-14 463 Rush Park Circle, MARY ESTER, FL 32569 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-01-27
Name Change 2010-05-14
Amendment and Name Change 2010-04-14
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State