Search icon

FLORIDA SLIDE SOLUTIONS UNLIMITED INC.

Company Details

Entity Name: FLORIDA SLIDE SOLUTIONS UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: P15000096618
FEI/EIN Number 81-0697170
Address: 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787, US
Mail Address: 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA SLIDE SOLUTIONS UNLIMITED INC. Agent

President

Name Role Address
PEAVEY DERRICK S President 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
PEAVEY DERRICK S Treasurer 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
PEAVEY SHANNON L Secretary 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147576 PV'S PASSION INC. ACTIVE 2020-11-17 2025-12-31 No data 523 S LAKEVIEW AVE, WINTER GAREDEN, FL, 34787
G20000056460 FLORIDA SLIDE SOLUTIONS UNLIMITED ACTIVE 2020-05-21 2025-12-31 No data 523 S LAKEVIEW AVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Florida Slide Solutions Unlimited Inc. No data
AMENDMENT AND NAME CHANGE 2020-10-16 FLORIDA SLIDE SOLUTIONS UNLIMITED INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-10-16 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 523 SOUTH LAKEVIEW AVENUE, WINTER GARDEN, FL 34787 No data
REINSTATEMENT 2019-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
Amendment and Name Change 2020-10-16
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State