Search icon

SLB1989 INC.

Company Details

Entity Name: SLB1989 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P12000031133
FEI/EIN Number 45-3549940
Address: 5764 nw zenith drive, PORT ST LUCIE, FL 34986
Mail Address: 5764 nw zenith drive, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ARCIPRETE, KELLEY L Agent 5764 nw zenith drive, PORT ST LUCIE, FL 34986

President

Name Role Address
ARCIPRETE, KELLEY L President 5764 nw zenith drive, PORT ST LUCIE, FL 34986

Secretary

Name Role Address
ARCIPRETE, KELLEY L Secretary 5764 nw zenith drive, PORT ST LUCIE, FL 34986

Treasurer

Name Role Address
ARCIPRETE, KELLEY L Treasurer 5764 nw zenith drive, PORT ST LUCIE, FL 34986

Vice President

Name Role Address
ARCIPRETE, JOSEPH Vice President 5764 nw zenith drive, PORT ST LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103142 ST. LUCIE BAKERY AT BAYSHORE EXPIRED 2012-10-23 2017-12-31 No data 3286 SE WEST SNOW ROAD, PORT ST LUCIE, FL, 34984
G12000038593 ST. LUCIE BAKERY EXPIRED 2012-04-23 2017-12-31 No data 1780 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 5764 nw zenith drive, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2014-04-29 5764 nw zenith drive, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5764 nw zenith drive, PORT ST LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-25

Date of last update: 23 Jan 2025

Sources: Florida Department of State