Search icon

SLIM ENTERPRISES INC.

Company Details

Entity Name: SLIM ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000015083
FEI/EIN Number 043600807
Address: 500 NW 46TH AVE, PLANTATION, FL, 33317
Mail Address: 500 NW 46TH AVE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BAKER RICHARD A President 500 NW 46TH AVENUE, PLANTATION, FL, 33317

Secretary

Name Role Address
BAKER RICHARD A Secretary 500 NW 46TH AVENUE, PLANTATION, FL, 33317

Treasurer

Name Role Address
BAKER RICHARD A Treasurer 500 NW 46TH AVENUE, PLANTATION, FL, 33317

Director

Name Role Address
BAKER RICHARD A Director 500 NW 46TH AVENUE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 500 NW 46TH AVE, PLANTATION, FL 33317 No data
NAME CHANGE AMENDMENT 2005-01-10 SLIM ENTERPRISES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001018174 ACTIVE 007066686 44437 001096 2009-03-20 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001017242 ACTIVE 006155186 43610 000468 2009-03-20 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-02-23
Name Change 2005-01-10
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-02-21
Domestic Profit 2002-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State