Search icon

SLIM MED HOLDINGS, INC.

Company Details

Entity Name: SLIM MED HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000081855
FEI/EIN Number 273710822
Address: 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332, US
Mail Address: 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADKINS Jr. JOSEPH K Agent 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332

Director

Name Role Address
ADKINS Jr. JOSEPH K Director 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332
ADKINS VALERY J Director 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332

President

Name Role Address
ADKINS Jr. JOSEPH K President 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332
ADKINS VALERY J President 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332

Secretary

Name Role Address
ADKINS Jr. JOSEPH K Secretary 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332

Vice President

Name Role Address
ADKINS VALERY J Vice President 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332

Treasurer

Name Role Address
ADKINS VALERY J Treasurer 19342 S.W. 68TH STREET, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-28 ADKINS Jr., JOSEPH K No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-28
Domestic Profit 2010-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State