Search icon

FLSUB-34, INC.

Company Details

Entity Name: FLSUB-34, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2002 (22 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: P02000112327
FEI/EIN Number 510435947
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Goldfield Burton M Chief Executive Officer 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577

Chief Financial Officer

Name Role Address
Porter William Chief Financial Officer 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577

Secretary

Name Role Address
Hammond Gregory L Secretary 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189816 SOI EXPIRED 2009-12-29 2014-12-31 No data 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 No data
CHANGE OF MAILING ADDRESS 2014-04-10 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 No data
REGISTERED AGENT NAME CHANGED 2013-10-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
ARTURO HERRERA, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, 3D2015-0589 2015-03-13 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-6260

Parties

Name ARTURO HERRERA LLC
Role Appellant
Status Active
Representations DAVID K. MCGILL
Name FLSUB-34, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-03-31
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdicition.
Docket Date 2015-03-26
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ARTURO HERRERA
Docket Date 2015-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-03-16
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ARTURO HERRERA
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

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 Feb 2025

Sources: Florida Department of State