Search icon

SLAM'N CANZ DISPOSAL, INC.

Company Details

Entity Name: SLAM'N CANZ DISPOSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000153561
FEI/EIN Number 134316022
Address: 955 53RD ST. E., #832, BRADENTON, FL, 34208
Mail Address: 955 53RD ST. E., #832, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TREMARCO JEFFREY Agent 955 53RD ST. E., BRADENTON, FL, 34208

President

Name Role Address
TREMARCO JEFFREY J President 955 53RD ST. E. #832, BRADENTON, FL, 34208

Treasurer

Name Role Address
TREMARCO JEFFREY J Treasurer 955 53RD ST. E. #832, BRADENTON, FL, 34208

Vice President

Name Role Address
HERBERT SHALYTE M Vice President 955 53RD ST. E. #832, BRADENTON, FL, 34208

Secretary

Name Role Address
HERBERT SHALYTE M Secretary 955 53RD ST. E. #832, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 955 53RD ST. E., #832, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2006-03-06 955 53RD ST. E., #832, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 955 53RD ST. E., #832, BRADENTON, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000469125 TERMINATED 1000000277704 MANATEE 2012-05-25 2032-06-06 $ 552.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2006-03-06
Domestic Profit 2005-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State