Search icon

SLIP'S, INC. - Florida Company Profile

Company Details

Entity Name: SLIP'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLIP'S, 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: 14 Mar 1980 (45 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 659285
FEI/EIN Number 592028681

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

Address: 1500 BARRANCAS AVENUE, PENSACOLA, FL, 32502, US
Mail Address: 252 SABINE DR, PENACOLA BEACH, FL, 32561, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACON ROBERT R Agent 252 Sabine Dr., Pensacola Beach, FL, 32561
MACON, ROBERT R President 252 SABINE DR, PENSACOLA BEACH, FL, 32561
MACON, ROBERT R Director 252 SABINE DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1500 BARRANCAS AVENUE, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 252 Sabine Dr., Pensacola Beach, FL 32561 -
CHANGE OF MAILING ADDRESS 2014-09-18 1500 BARRANCAS AVENUE, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2012-03-02 MACON, ROBERT R -
REINSTATEMENT 1996-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045189 TERMINATED 1000000431858 ESCAMBIA 2012-12-12 2032-12-19 $ 1,761.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000707854 TERMINATED 1000000391048 SANTA ROSA 2012-10-15 2022-10-17 $ 960.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State