Search icon

TOTALLY SLIM, INC.

Company Details

Entity Name: TOTALLY SLIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000062537
FEI/EIN Number 260238274
Address: 3161 West McNab Road, Pompano Beach, FL, 33069, US
Mail Address: 3161 West McNab Road, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAAVEDRA DAMASO W Agent 312 SE 17TH ST., FT LAUDERDALE, FL, 33316

President

Name Role Address
SCHUMAN PHILLIP President 3161 West McNab Road, Pompano Beach, FL, 33069

Director

Name Role Address
SCHUMAN PHILLIP Director 3161 West McNab Road, Pompano Beach, FL, 33069
SCHUMAN C Director 3161 West McNab Road, Pompano Beach, FL, 33069
ALLEN LYNN S Director 3161 West McNab Road, Pompano Beach, FL, 33069

Vice President

Name Role Address
SCHUMAN C Vice President 3161 West McNab Road, Pompano Beach, FL, 33069

Secretary

Name Role Address
ALLEN LYNN S Secretary 3161 West McNab Road, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 3161 West McNab Road, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2015-01-23 3161 West McNab Road, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2010-05-20 SAAVEDRA, DAMASO WESQ No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 312 SE 17TH ST., 2ND FLOOR, FT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-05-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State