Search icon

TAILSLIDE, INC. - Florida Company Profile

Company Details

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

TAILSLIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P03000091831
FEI/EIN Number 593175676

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

Address: 182 26th Street, Cocoa Beach, FL, 32931, US
Mail Address: C/O Walters & Sklyar LLP, 21031 Ventura Blvd., Suite 401, Woodland Hills, CA, 91364, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER ROBERT K Director 182 26TH STREET #2, COCOA BEACH, FL, 32931
Walters & Sklyar LLP Agent 182 26th Street, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Walters & Sklyar LLP -
REINSTATEMENT 2019-01-14 - -
CHANGE OF MAILING ADDRESS 2019-01-14 182 26th Street, #2, Cocoa Beach, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 182 26th Street, #2, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 182 26th Street, #2, Cocoa Beach, FL 32931 -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State