Search icon

SLOPESIDE, INC.

Company Details

Entity Name: SLOPESIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: P93000004107
FEI/EIN Number 65-0385514
Address: 15722 Sunnyland Ln, Wellington, FL 33414
Mail Address: 15722 Sunnyland Ln, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HASNER, MARK M, Esq. Agent C/O Therrel Baisden, P.A., One SE 3rd Avenue, Suite 2950, Miami, FL 33131

Director

Name Role Address
Stransky, Liliane Director 15722 Sunnyland Ln, Wellington, FL 33414

President

Name Role Address
Stransky, Liliane President 15722 Sunnyland Ln, Wellington, FL 33414

Vice President

Name Role Address
Stransky, Liliane Vice President 15722 Sunnyland Ln, Wellington, FL 33414

Treasurer

Name Role Address
Stransky, Liliane Treasurer 15722 Sunnyland Ln, Wellington, FL 33414

Secretary

Name Role Address
Stransky, Liliane Secretary 15722 Sunnyland Ln, Wellington, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 15722 Sunnyland Ln, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-02-05 15722 Sunnyland Ln, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 C/O Therrel Baisden, P.A., One SE 3rd Avenue, Suite 2950, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-02-08 HASNER, MARK M, Esq. No data
AMENDMENT 2010-04-29 No data No data
MERGER 2010-04-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000104517
REINSTATEMENT 1995-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000130535 TERMINATED 1000000410995 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State