Entity Name: | FLUIDGENIUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000059502 |
FEI/EIN Number | 81-3326112 |
Address: | 5095 Foxbridge Circle North, Clearwater, FL, 33760, US |
Mail Address: | 14304 McCoy Loop, Austin, TX, 78717, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shorter CONSTANCE MARIS | Agent | 5095 Foxbridge Circle North, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
Blaize-Shorter Constance MariS | Chief Executive Officer | 14304 McCoy Loop, Austin, TX, 78717 |
Name | Role | Address |
---|---|---|
Shorter Joseph WIII | President | 14304 McCoy Loop, Austin, TX, 78717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Shorter, CONSTANCE MARIA SYLVIA | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 5095 Foxbridge Circle North, APT 247, Clearwater, FL 33760 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 5095 Foxbridge Circle North, APT 247, Clearwater, FL 33760 | No data |
REINSTATEMENT | 2020-10-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 5095 Foxbridge Circle North, APT 247, Clearwater, FL 33760 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-15 |
Domestic Profit | 2016-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State