Search icon

STREET LACED MARKETING & PROMOTIONS INC.

Company Details

Entity Name: STREET LACED MARKETING & PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Document Number: P06000006578
FEI/EIN Number 14-1947132
Address: 610 East Zack Street, Suite 110-4243, TAMPA, FL, 33602, US
Mail Address: 610 East Zack Street, Suite 110-4243, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
POTTS BLAISE Agent 1723 W. ST. CONRAD STREET, TAMPA, FL, 33607

President

Name Role Address
POTTS BLAISE President 1723 W. ST. CONRAD STREET, TAMPA, FL, 33607

Vice President

Name Role Address
WOLF GREGORY Vice President 3117 West Fielder Street, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 610 East Zack Street, Suite 110-4243, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-04-26 610 East Zack Street, Suite 110-4243, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1723 W. ST. CONRAD STREET, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000619167 TERMINATED 1000000722136 HILLSBOROU 2016-09-12 2026-09-15 $ 337.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000211295 TERMINATED 1000000258442 HILLSBOROU 2012-03-14 2022-03-21 $ 914.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State