Search icon

FLSUB-65, INC. - Florida Company Profile

Company Details

Entity Name: FLSUB-65, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLSUB-65, 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: 11 Aug 1998 (27 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: P98000069833
FEI/EIN Number 650858934

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

Key Officers & Management

Name Role Address
Goldfield Burton M Chief Executive Officer 1100 San Leandro Blvd., San Leandro, CA, 94577
Porter William Director 1100 San Leandro Blvd., San Leandro, CA, 94577
Hammond Gregory L Secretary 1100 San Leandro Blvd., San Leandro, CA, 94577
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189830 SOI EXPIRED 2009-12-29 2014-12-31 - 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1100 San Leandro Blvd., Suite 400, San Leandro, CA 94577 -
CHANGE OF MAILING ADDRESS 2014-04-08 1100 San Leandro Blvd., Suite 400, San Leandro, CA 94577 -
REGISTERED AGENT NAME CHANGED 2013-10-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2004-02-16 FLSUB-65, INC. -

Documents

Name Date
Voluntary Dissolution 2014-04-30
ANNUAL REPORT 2014-04-08
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 2008-04-28
ANNUAL REPORT 2007-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State