Entity Name: | FLSUB-62, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLSUB-62, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jun 1996 (29 years ago) |
Date of dissolution: | 25 Aug 2015 (10 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 25 Aug 2015 (10 years ago) |
Document Number: | P96000049893 |
FEI/EIN Number |
650676215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Mail Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldfield Burton M | Chief Executive Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Porter William | Chief Financial Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Hammond Gregory L | Executive Vice President | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189836 | SOI | EXPIRED | 2009-12-29 | 2014-12-31 | - | 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-17 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2004-01-12 | FLSUB-62, INC. | - |
Name | Date |
---|---|
CORAPVDWN | 2015-08-25 |
ANNUAL REPORT | 2015-04-09 |
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 | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State