Search icon

SLEEK SURFACING, INC. - Florida Company Profile

Company Details

Entity Name: SLEEK SURFACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEK SURFACING, 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: 29 Sep 2005 (19 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P05000133252
FEI/EIN Number 203751708

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

Address: 437 N 3RD STREET, EAGLE LAKE, FL, 33839, US
Mail Address: 437 N 3RD STREET, EAGLE LAKE, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEZ RICK P President 437 N 3RD STREET, EAGLE LAKE, FL, 33839
KNEZ RICK P Treasurer 437 N 3RD STREET, EAGLE LAKE, FL, 33839
KNEZ RICK P Secretary 437 N 3RD STREET, EAGLE LAKE, FL, 33839
KNEZ RICK P Agent 437 N 3RD STREET, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 437 N 3RD STREET, EAGLE LAKE, FL 33839 -
CHANGE OF MAILING ADDRESS 2017-02-17 437 N 3RD STREET, EAGLE LAKE, FL 33839 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 437 N 3RD STREET, EAGLE LAKE, FL 33839 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-04-25
Off/Dir Resignation 2017-08-25
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State