Search icon

SLUDGE SUCKERS, INC.

Company Details

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

Agent

Name Role Address
FOWLER RUSSELL A Agent 10012 Gulf Center Drive, FT MYERS, FL, 33913

Chief Executive Officer

Name Role Address
FOWLER RUSSELL A Chief Executive Officer 10012 Gulf Center Drive, FT MYERS, FL, 33913

President

Name Role Address
FOWLER RUSSELL A President 10012 Gulf Center Drive, FT MYERS, FL, 33913

Vice President

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

Secretary

Name Role Address
FOWLER MEgan O Secretary 11483 Henderson Mountain Rd, Fairmount, GA, 30139

Events

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

Documents

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