Search icon

SIX STRING LEADERSHIP INC - Florida Company Profile

Company Details

Entity Name: SIX STRING LEADERSHIP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX STRING LEADERSHIP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2004 (20 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P04000165951
FEI/EIN Number 202012718

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

Address: 3924 Versailles Drive, TAMPA, FL, 33634, US
Mail Address: 3924 Versailles Drive, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMONS DAVID A President 3924 Versailles Drive, TAMPA, FL, 33634
TIMMONS DAVID A Agent 3924 Versailles Drive, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 3924 Versailles Drive, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2013-04-21 3924 Versailles Drive, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 3924 Versailles Drive, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2011-04-11 TIMMONS, DAVID A -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State