Search icon

SLINGSHOT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SLINGSHOT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLINGSHOT DISTRIBUTORS, 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 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000099807
FEI/EIN Number 453857457

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9500 S DADELAND BLVD SUITE 700, MIAMI, FL, 33156
Address: 100 S. Ashley Dr., Suite 600, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, JR. RAFAEL E Agent 9500 S DADELAND BLVD SUITE 700, MIAMI, FL, 33156
COSTA STEPHEN Director 9500 S DADELAND BLVD SUITE 700, MIAMI, FL, 33156
Enriquez Evelyn Officer 9500 S DADELAND BLVD SUITE 700, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 100 S. Ashley Dr., Suite 600, Tampa, FL 33602 -
NAME CHANGE AMENDMENT 2012-05-24 SLINGSHOT DISTRIBUTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000167817 ACTIVE 1000000779474 HILLSBOROU 2018-04-17 2028-04-25 $ 196.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000056812 ACTIVE 1000000771624 HILLSBOROU 2018-02-05 2038-02-07 $ 6,969.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000056846 ACTIVE 1000000771627 HILLSBOROU 2018-02-05 2028-02-07 $ 325.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000510299 ACTIVE 1000000755225 HILLSBOROU 2017-08-23 2037-08-31 $ 3,484.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000472334 ACTIVE 1000000747146 HILLSBOROU 2017-06-22 2027-08-16 $ 170.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000358459 TERMINATED 1000000747139 HILLSBOROU 2017-06-19 2037-06-21 $ 3,605.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000254427 ACTIVE 1000000741706 HILLSBOROU 2017-04-25 2027-05-05 $ 755.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2013-04-24
Name Change 2012-05-24
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State