Entity Name: | SLATER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLATER CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 1976 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 1987 (38 years ago) |
Document Number: | 511740 |
FEI/EIN Number |
591726470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 757 SE 17 Street, Fort Lauderdale, FL, 33316, US |
Mail Address: | 757 SE 17 Street, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLATER, RANDY A | President | 14240 SW 21ST ST, DAVIE, FL, 33325 |
SLATER, RANDY A | Treasurer | 14240 SW 21ST ST, DAVIE, FL, 33325 |
SLATER, RANDY A | Director | 14240 SW 21ST ST, DAVIE, FL, 33325 |
SLATER RANDY A | Agent | 14240 SW 21 STREET, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 757 SE 17 Street, Suite 541, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 757 SE 17 Street, Suite 541, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | SLATER, RANDY APRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 14240 SW 21 STREET, DAVIE, FL 33325 | - |
NAME CHANGE AMENDMENT | 1987-02-11 | SLATER CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000058362 | ACTIVE | 1000000943073 | BROWARD | 2023-02-03 | 2043-02-08 | $ 1,050.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000625939 | ACTIVE | 1000000796075 | BROWARD | 2018-08-30 | 2038-09-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14001150795 | TERMINATED | 1000000639454 | BROWARD | 2014-08-28 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000506898 | TERMINATED | 1000000603904 | BROWARD | 2014-04-02 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001037442 | TERMINATED | 1000000406841 | BROWARD | 2012-12-13 | 2032-12-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J07900003516 | LAPSED | 06-12019COCE (49) | CTY CRT FOR BROWARD CTY FL | 2006-11-17 | 2012-03-06 | $2323.70 | ABC CUTTING CONTRACTORS, INC., 2001 N. ANDREWS AVENUE, POMPANO BEACH, FL 33069 |
J05900002583 | TERMINATED | CO-NO-04-003932-71 | CO CT IN AND FOR BROWARD CO FL | 2005-01-24 | 2010-02-07 | $7130.33 | DIXIE CLAMP & SCAFFOLD, INC., POST OFFICE DRAWER 23100, OAKLAND PARK, FL 33307 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311087076 | 0418800 | 2007-11-16 | 3100 ATLANTIC BLVD., POMPANO BEACH, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2008-04-11 |
Abatement Due Date | 2008-04-17 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-04-11 |
Abatement Due Date | 2008-04-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260202 |
Issuance Date | 2008-04-11 |
Abatement Due Date | 2008-04-16 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State