Entity Name: | SLUDGE SUCKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (5 years ago) |
Document Number: | P05000111240 |
FEI/EIN Number | 203209530 |
Address: | 5201 Cedarbend Dr, Apt 1, Fort Myers, FL, 33919, US |
Mail Address: | 10012 Gulf Center Drive, FT MYERS, FL, 33913, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER RUSSELL A | Agent | 10012 Gulf Center Drive, FT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
FOWLER RUSSELL A | Chief Executive Officer | 10012 Gulf Center Drive, FT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
FOWLER RUSSELL A | President | 10012 Gulf Center Drive, FT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
FOWLER MEgan O | Vice President | 11483 Henderson Mountain Rd, Fairmount, GA, 30139 |
Fowler Kelley | Vice President | 10012 Gulf Center Drive, FT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
FOWLER MEgan O | Secretary | 11483 Henderson Mountain Rd, Fairmount, GA, 30139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 5201 Cedarbend Dr, Apt 1, Fort Myers, FL 33919 | No data |
REINSTATEMENT | 2019-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | FOWLER, RUSSELL A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-08-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5201 Cedarbend Dr, Apt 1, Fort Myers, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 10012 Gulf Center Drive, Suite 5-269, FT MYERS, FL 33913 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2019-10-12 |
Amendment | 2018-08-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State