Entity Name: | SL108, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000049233 |
FEI/EIN Number | 200909191 |
Address: | 11161 HAMMOCK DR., LARGO, FL, 9006-9 |
Mail Address: | P.O. BOX 7453, SEMINOLE, FL, 33775 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUYNH HUY H | Agent | 11161 HAMMOCK DR, LARGO, FL, FL |
Name | Role | Address |
---|---|---|
HUYNH HUY H | President | 11161 HAMMOCK DR, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-16 | 11161 HAMMOCK DR., LARGO, FL 9006-9 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001168748 | ACTIVE | 1000000117196 | 16540 2629 | 2009-04-01 | 2029-04-22 | $ 709.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-01-13 |
Domestic Profit | 2004-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State