Search icon

SLAPSTIK, INC. - Florida Company Profile

Company Details

Entity Name: SLAPSTIK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLAPSTIK, 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: 20 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000026712
FEI/EIN Number 593424823

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3195 BAYVIEW WAY, PENSACOLA, FL, 32504, US
Mail Address: PO BOX 447, GULF BREEZE, FL, 32562, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER DAVID D President 1208 VIA DELUNA, PENSACOLA BCH, FL, 32561
SHARP LISA M Vice President PO BOX 447, GULF BREEZE, FL, 32562
SHARP LISA M Treasurer PO BOX 447, GULF BREEZE, FL, 32562
SHARP LISA M Secretary PO BOX 447, GULF BREEZE, FL, 32562
SHARP LISA M Director PO BOX 447, GULF BREEZE, FL, 32562
TUCKER DAVID D Agent 1208 VIA DELUNA, PENSACOLA, FL, 32562

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-15 3195 BAYVIEW WAY, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 1998-04-24 3195 BAYVIEW WAY, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 1998-04-24 TUCKER, DAVID D -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 1208 VIA DELUNA, PENSACOLA, FL 32562 -

Documents

Name Date
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-04-24
ADDRESS CHANGE 1997-08-21
Domestic Profit Articles 1997-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State