Entity Name: | SLICE OF LIFE PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 19 Sep 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2013 (11 years ago) |
Document Number: | P09000100776 |
FEI/EIN Number | 271498495 |
Address: | 1312 SEVEN SPRINGS BLVD., TRINITY, FL, 34655, US |
Mail Address: | 1312 SEVEN SPRINGS BLVD., TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREEGAN HARRIET | Agent | 1312 SEVEN SPRINGS BLVD., TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
CREEGAN HARRIET | President | 1312 SEVEN SPRINGS BLVD., TRINITY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076273 | AMORE'S FRESH SLICE PIZZERIA, INC. | EXPIRED | 2010-08-19 | 2015-12-31 | No data | 1312 SEVEN SPRINGS BLVD, TRINITY, FL, 34655 |
G10000056673 | FRESH SLICE PIZZERIA, INC. | EXPIRED | 2010-06-21 | 2015-12-31 | No data | 1312 SEVEN SPRINGS BLVD, TRINITY, FL, 34655, US |
G10000050194 | A FRESH SLICE OF LIFE PIZZA BISTRO, INC. | EXPIRED | 2010-06-08 | 2015-12-31 | No data | 1312 SEVEN SPRINGS BLVD., TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-09-19 | No data | No data |
AMENDMENT | 2013-09-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-17 | CREEGAN, HARRIET | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-17 | 1312 SEVEN SPRINGS BLVD., TRINITY, FL 34655 | No data |
AMENDMENT | 2012-07-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000372028 | TERMINATED | 1000000597283 | PASCO | 2014-03-13 | 2024-03-21 | $ 1,175.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000676539 | TERMINATED | 1000000288038 | PASCO | 2012-10-15 | 2022-10-17 | $ 2,252.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Voluntary Dissolution | 2013-09-19 |
Amendment | 2013-09-17 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-07-30 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-05-03 |
Domestic Profit | 2009-12-15 |
Off/Dir Resignation | 2009-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State