Search icon

SLOOP THERAPY, INC. - Florida Company Profile

Company Details

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

SLOOP THERAPY, 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: 12 Dec 1978 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 596976
FEI/EIN Number NOT APPLICABLE

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

Address: 8 RIDGEVIEW ROAD, N, STUART, FL, 34996
Mail Address: 8 RIDGEVIEW ROAD, N, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER, DONALD MASON President 8 RIDGEVIEW RD NORTH, STUART, FLORIDA 00000
WEINER, DONALD MASON Director 8 RIDGEVIEW RD NORTH, STUART, FLORIDA 00000
WEINER, DONALD MASON Agent 8 RIDGEVIEW ROAD NORTH, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1990-06-01 8 RIDGEVIEW ROAD NORTH, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 1989-04-24 8 RIDGEVIEW ROAD, N, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 1989-04-24 8 RIDGEVIEW ROAD, N, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State