Search icon

S. L. CONSTRUCTION & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: S. L. CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. L. CONSTRUCTION & REMODELING, 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: 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: 11 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: 658787
FEI/EIN Number 591989764

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

Address: 1643 NW 19th Circle, GAINESVILLE, FL, 32605, US
Mail Address: P.O. BOX 358505, GAINESVILLE, FL, 32635, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ SAUL A President 1643 NW 19th Circle, GAINESVILLE, FL, 32605
RENTZ SAUL Secretary 1643 NW 19th Circle, GAINESVILLE, FL, 32605
Rentz Ishmael Treasurer P.O. BOX 358505, GAINESVILLE, FL, 32635
RENTZ SAUL A Agent 1643 NW 19th Circle, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1643 NW 19th Circle, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2019-05-01 1643 NW 19th Circle, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1643 NW 19th Circle, GAINESVILLE, FL 32605 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 RENTZ, SAUL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000286188 LAPSED 2012-CA-4094 EIGHTH JUDICIAL CIRCUIT 2013-01-24 2018-02-05 $12,625.45 FLORIDA CITIZENS BANK, 3919 W. NEWBERRY ROAD, GAINESVILLE, FL 32607
J13000286204 LAPSED 2012-CA-4094 EIGHTH JUDICIAL CIRCUIT 2013-01-24 2018-02-05 $398.07 FLORIDA CITIZENS BANK, 3919 W. NEWBERRY ROAD, GAINESVILLE, FL 32607
J13000286162 LAPSED 2012-CA-4094 EIGHTH JUDICIAL CIRCUIT 2013-01-24 2018-02-05 $30,720.51 FLORIDA CITIZENS BANK, 3919 W. NEWBERRY ROAD, GAINESVILLE, FL 32607
J10000523479 LAPSED 16-2009-SC-3148 COUNTY COURT DUVAL COUNTY,FL 2010-03-22 2015-04-22 $3321.00 ASAP PLUMBING OF GAINESVILLE INC. A FL. CORP., P.O. BOX 48070, JACKSONVILLE, FL 32247
J09002207180 LAPSED 51-2009-CA-4628 PASCO COUNTY CIRCUIT COURT 2009-11-02 2014-11-09 $56563.74 CROSS ENVIRONMENTAL SERVICES, INC., 39646 FIG AVENUE, CRYSTAL SPRINGS, FLORIDA, 33524

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303984751 0419700 2001-05-14 175 RESEARCH ROAD, UF-NORTH FLORIDA AGRIC.RES.LAB, QUINCY, FL, 32351
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-05-14
Emphasis L: FALL, L: FLCARE, N: TRENCH, S: CONSTRUCTION
Case Closed 2001-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State