Entity Name: | SLDM OF TITUSVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLDM OF TITUSVILLE, 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: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000047587 |
FEI/EIN Number |
743212249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4795 FAY BLVD,, PORT ST JOHN, FL, 32927, US |
Mail Address: | 4795 FAY BLVD,, PORT ST JOHN, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIZEMORE SHELLY | Director | 1257 MEADOW LARK DR, TITUSVILLE, FL, 32780 |
SIZEMORE SHELLY | President | 1257 MEADOW LARK DR, TITUSVILLE, FL, 32780 |
SIZEMORE DAVID | Director | 1257 MEADOW LARK DR, TITUSVILLE, FL, 32780 |
SIZEMORE DAVID | Vice President | 1257 MEADOW LARK DR, TITUSVILLE, FL, 32780 |
SIZEMORE SHELLY | Agent | 1257 MEADOW LARK DR, TITUSVILLE, FL, 32780 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124269 | ADVANCED THAIRAPY SALON& SPA | EXPIRED | 2016-11-16 | 2021-12-31 | - | 4795 FAY BLVD STE 10, COCOA, FL, 32927 |
G08266700007 | ADVANCED THAIRAPY SALON & SPA | EXPIRED | 2008-09-22 | 2013-12-31 | - | 4795 FAY BLVD STE, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 4795 FAY BLVD,, 10, PORT ST JOHN, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 4795 FAY BLVD,, 10, PORT ST JOHN, FL 32927 | - |
REINSTATEMENT | 2014-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000282481 | ACTIVE | 1000000823092 | BREVARD | 2019-04-12 | 2039-04-17 | $ 1,016.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000265619 | ACTIVE | 1000000822401 | BREVARD | 2019-04-08 | 2029-04-10 | $ 358.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000204988 | TERMINATED | 1000000655770 | BREVARD | 2015-01-30 | 2035-02-05 | $ 682.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000526094 | TERMINATED | 1000000607239 | BROWARD | 2014-04-09 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000850815 | TERMINATED | 1000000184340 | BREVARD | 2010-08-10 | 2020-08-18 | $ 301.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-06-23 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State