Entity Name: | SLBX4 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 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: | P13000052024 |
FEI/EIN Number | 46-3089682 |
Address: | 14266 hickory trl, hudson, MI, 49247, US |
Mail Address: | 14266 hickory trl, hudson, MI, 49247, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWMAN STEVEN L | Agent | 14266 hickory trl, hudson, FL, 49247 |
Name | Role | Address |
---|---|---|
BOWMAN STEVEN L | President | 14266 hickory trl, hudson, MI, 49247 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000133895 | A LINE AT THE DOOR | ACTIVE | 2020-10-15 | 2025-12-31 | No data | 7538 OAK GROVE CIR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-22 | 14266 hickory trl, hudson, MI 49247 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-22 | 14266 hickory trl, hudson, MI 49247 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 14266 hickory trl, hudson, FL 49247 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-08 |
Domestic Profit | 2013-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State