Search icon

SALSAKS, INC.

Company Details

Entity Name: SALSAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P95000073593
FEI/EIN Number 59-3384086
Address: 530 ATHENS STREET, TARPON SPRINGS, FL 34689
Mail Address: 1018 sw 143rd st, Newberry, FL 32669
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Geiger, William Z, III Agent 7060 Sawfish st, Navarre, FL 32566

President

Name Role Address
Geiger, William Z, III President 7060 Sawfish st, Navarre, FL 32566

Secretary

Name Role Address
Geiger, William Z, III Secretary 7060 Sawfish st, Navarre, FL 32566

Treasurer

Name Role Address
Geiger, William Z, III Treasurer 7060 Sawfish st, Navarre, FL 32566

Director

Name Role Address
Geiger, William Z, III Director 7060 Sawfish st, Navarre, FL 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 7060 Sawfish st, Navarre, FL 32566 No data
REINSTATEMENT 2023-10-26 No data No data
CHANGE OF MAILING ADDRESS 2023-10-26 530 ATHENS STREET, TARPON SPRINGS, FL 34689 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-28 Geiger, William Z, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State