Search icon

FLSUB-44, INC.

Company Details

Entity Name: FLSUB-44, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1993 (32 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P93000008327
FEI/EIN Number 65-0390310
Address: 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577
Mail Address: 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Goldfield, Burton M. Chief Executive Officer 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577

Director

Name Role Address
Goldfield, Burton M. Director 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577
Porter, William Director 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577
Hammond, Gregory L. Director 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577

Chief Financial Officer

Name Role Address
Porter, William Chief Financial Officer 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577

Secretary

Name Role Address
Hammond, Gregory L. Secretary 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189827 SOI EXPIRED 2009-12-29 2014-12-31 No data 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 No data
CHANGE OF MAILING ADDRESS 2014-04-10 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 No data
REGISTERED AGENT NAME CHANGED 2013-10-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
AMENDMENT AND NAME CHANGE 2002-12-30 FLSUB-44, INC. No data

Documents

Name Date
Voluntary Dissolution 2014-04-30
ANNUAL REPORT 2014-04-10
Reg. Agent Change 2013-10-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State