Search icon

SL GRANITE & CABINETS, CORP

Company Details

Entity Name: SL GRANITE & CABINETS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000033135
FEI/EIN Number NOT APPLICABLE
Address: 8853 50th St N, Pinellas Park, FL, 33782, US
Mail Address: 8853 50th St N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LABRADA SANDY Agent 8853 50th St N, Pinellas Park, FL, 33782

President

Name Role Address
LABRADA SANDY President 8853 50th St N, Pinellas Park, FL, 33782

Director

Name Role Address
LABRADA SANDY Director 8853 50th St N, Pinellas Park, FL, 33782

Secretary

Name Role Address
RAMIREZ CORDERO YOEL Secretary 8853 50th St N, Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 8853 50th St N, Pinellas Park, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 8853 50th St N, Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2021-04-16 8853 50th St N, Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2017-10-19 LABRADA, SANDY No data
REINSTATEMENT 2017-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2013-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000255341 ACTIVE 1000000741864 PINELLAS 2017-04-27 2037-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-20
Amendment 2013-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State