Entity Name: | SLICE MASTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLICE MASTERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2012 (13 years ago) |
Document Number: | P09000015605 |
FEI/EIN Number |
800351656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12402 N. Ola Ave., TAMPA, FL, 33612, US |
Mail Address: | 12402 N OLA AVE, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHARAJ DEVANAND | President | 12402 N OLA AVE, TAMPA, FL, 33612 |
MAHARAJ DEVANAND | Agent | 12402 N OLA AVE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000152196 | ZIO'S CUCINA | EXPIRED | 2009-09-03 | 2014-12-31 | - | 12402 N. OLA AVE., TAMPA, FL, 33612 |
G09058900446 | THE VILLAGE PIZZERIA | EXPIRED | 2009-02-27 | 2014-12-31 | - | 12402 N. OLA AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 12402 N. Ola Ave., TAMPA, FL 33612 | - |
REINSTATEMENT | 2012-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000773553 | TERMINATED | 1000000179817 | HILLSBOROU | 2010-07-15 | 2030-07-21 | $ 1,233.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000773561 | TERMINATED | 1000000179818 | HILLSBOROU | 2010-07-15 | 2030-07-21 | $ 1,660.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State