Search icon

SLICKSIGNS, INC.

Company Details

Entity Name: SLICKSIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 11 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2024 (3 months ago)
Document Number: P04000019496
FEI/EIN Number 134274932
Address: 7005 Stapoint Ct, Winter Park, FL, 32792, US
Mail Address: 7005 Stapoint Ct., Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLICKSIGNS INC 401 K PROFIT SHARING PLAN TRUST 2012 134274932 2013-07-26 SLICKSIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3212514859
Plan sponsor’s address 331 OLENADER WAY SUITE 1011, CASSELBERRY, FL, 327073282

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing SLICKSIGNS INC
Valid signature Filed with authorized/valid electronic signature
SLICKSIGNS INC 401 K PROFIT SHARING PLAN TRUST 2011 134274932 2013-07-26 SLICKSIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3212514859
Plan sponsor’s address 331 OLENADER WAY SUITE 1011, CASSELBERRY, FL, 327073282

Plan administrator’s name and address

Administrator’s EIN 134274932
Plan administrator’s name SLICKSIGNS INC
Plan administrator’s address 331 OLENADER WAY SUITE 1011, CASSELBERRY, FL, 327073282
Administrator’s telephone number 3212514859

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing SLICKSIGNS INC
Valid signature Filed with authorized/valid electronic signature
SLICKSIGNS INC 401 K PROFIT SHARING PLAN TRUST 2010 134274932 2011-07-29 SLICKSIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3212514859
Plan sponsor’s address 137 CONCORD DR STE 1101, CASSELBERRY, FL, 327070000

Plan administrator’s name and address

Administrator’s EIN 134274932
Plan administrator’s name SLICKSIGNS INC
Plan administrator’s address 137 CONCORD DR STE 1101, CASSELBERRY, FL, 327070000
Administrator’s telephone number 3212514859

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing SLICKSIGNS INC
Valid signature Filed with authorized/valid electronic signature
SLICKSIGNS INC 2009 134274932 2010-09-27 SLICKSIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3212514859
Plan sponsor’s address 137 CONCORD DR STE 1101, CASSELBERRY, FL, 327070000

Plan administrator’s name and address

Administrator’s EIN 134274932
Plan administrator’s name SLICKSIGNS INC
Plan administrator’s address 137 CONCORD DR STE 1101, CASSELBERRY, FL, 327070000
Administrator’s telephone number 3212514859

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing SLICKSIGNS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAUCK STEVE Agent 1727 Lake Waumpi Drive, Winter Park, FL, 32789

Director

Name Role Address
HAUCK STEVEN E Director 1727 Lake Waumpi Dr, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 7005 Stapoint Ct, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2016-01-25 7005 Stapoint Ct, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1727 Lake Waumpi Drive, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2007-03-12 HAUCK, STEVE No data
AMENDMENT 2006-05-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State