Entity Name: | SLIPSTREAM TENANT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLIPSTREAM TENANT SERVICES, 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: | 15 Sep 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P14000076278 |
FEI/EIN Number |
47-1837464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4268 PINE HOLLOW CIRCLE, GREENACRES, FL, 33463, US |
Mail Address: | 4268 PINE HOLLOW CIRCLE, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD MATTHEW | Director | 1725 CARVELLE DR, RIVIERA BEACH, FL, 33404 |
FORD MATTHEW | President | 1725 CARVELLE DR, RIVIERA BEACH, FL, 33404 |
FORD MATTHEW | Agent | 1725 CARVELLE DR, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 4268 PINE HOLLOW CIRCLE, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 4268 PINE HOLLOW CIRCLE, GREENACRES, FL 33463 | - |
REINSTATEMENT | 2016-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-24 | FORD, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-08-24 |
Domestic Profit | 2014-09-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State