Entity Name: | SLICES OF MAITLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000082563 |
FEI/EIN Number | 59-3276989 |
Address: | 441 N. ORLANDO, MAITLAND, FL |
Mail Address: | 407 WEKIVA SPRINGS RD., STE. 241, LONGWOOD, FL 32779 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOBERING GRAY & WHITE P.A. | Agent | 201 S. ORANGE AVE., SUITE 760, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
MATHIA, ERNIE | President | 407 WEKIVA SPRINGS RD., SUITE 241, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
GRAY, N. DWAYNE JR. | Vice President | 201 S. ORANGE AVE., STE. 760, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
GRAY, N. DWAYNE JR. | Treasurer | 201 S. ORANGE AVE., STE. 760, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
GRAY, N. DWAYNE JR. | Secretary | 201 S. ORANGE AVE., STE. 760, ORLANDO, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-11 | 441 N. ORLANDO, MAITLAND, FL | No data |
CHANGE OF MAILING ADDRESS | 1995-04-11 | 441 N. ORLANDO, MAITLAND, FL | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 1999-04-23 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State