Search icon

GENTLE SLIM INC.

Company Details

Entity Name: GENTLE SLIM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 2013 (11 years ago)
Date of dissolution: 01 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2017 (8 years ago)
Document Number: P13000072934
FEI/EIN Number 46-3575650
Address: 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786
Mail Address: 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Parisi, Joseph E, III Agent 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786

President

Name Role Address
PARISI, JOSEPH E, III President 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786

Director

Name Role Address
PARISI, JOSEPH E, III Director 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786
PARISI, CHERYL L Director 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786

Vice President

Name Role Address
PARISI, CHERYL L Vice President 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786

Secretary

Name Role Address
PARISI, CHERYL L Secretary 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-28 Parisi, Joseph E, III No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2014-07-30 13506 Summerport Village Parkway, Suite 538, Windermere, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-07-30
Domestic Profit 2013-09-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State