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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Goldfield, Burton M. | Chief Executive Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 |
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 |
Name | Role | Address |
---|---|---|
Porter, William | Chief Financial Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 |
Name | Role | Address |
---|---|---|
Hammond, Gregory L. | Secretary | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 |
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 |
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 |
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