Search icon

SIR FIX-A-LOT, SOUTH LAKE INC.

Company Details

Entity Name: SIR FIX-A-LOT, SOUTH LAKE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2014 (10 years ago)
Date of dissolution: 07 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: P14000087504
FEI/EIN Number 47-1967090
Mail Address: PO Box 1787, Minneola, FL, 34755, US
Address: 11505 CLAIR PLACE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BOYKIN BRENDA J Agent 11505 CLAIR PLACE, CLERMONT, FL, 34711

President

Name Role Address
HAMPTON RUSSELL Y President 11505 CLAIR PLACE, CLERMONT, FL, 34711

Director

Name Role Address
HAMPTON RUSSELL Y Director 11505 CLAIR PLACE, CLERMONT, FL, 34711
HAMPTON PHILIP Director 11505 CLAIR PLACE, CLERMONT, FL, 34711

Vice President

Name Role Address
BOYKIN BRENDA J Vice President 11505 CLAIR PLACE, CLERMONT, FL, 34711

Secretary

Name Role Address
BOYKIN BRENDA J Secretary 11505 CLAIR PLACE, CLERMONT, FL, 34711

Treasurer

Name Role Address
BOYKIN BRENDA J Treasurer 11505 CLAIR PLACE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 BOYKIN, BRENDA J No data
AMENDMENT 2016-06-16 No data No data
AMENDMENT 2015-09-08 No data No data
CHANGE OF MAILING ADDRESS 2015-04-25 11505 CLAIR PLACE, CLERMONT, FL 34711 No data
AMENDMENT 2015-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
Amendment 2016-06-16
ANNUAL REPORT 2016-04-26
Amendment 2015-09-08
ANNUAL REPORT 2015-04-25
Amendment 2015-01-27
Domestic Profit 2014-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State