Search icon

THE S/L/A/M COLLABORATIVE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE S/L/A/M COLLABORATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 May 2000 (25 years ago)
Branch of: THE S/L/A/M COLLABORATIVE, INC., CONNECTICUT (Company Number 0043913)
Document Number: F00000003024
FEI/EIN Number 060950562

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

Address: 80 Glastonbury Blvd, Glastonbury, CT, 06033, US
Mail Address: 80 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Kantor Daniel S Treasurer 80 Glastonbury Blvd, Glastonbury, CT, 06033
Morhardt Kemp Secretary 80 Glastonbury Blvd, Glastonbury, CT, 06033
Johnson Brenda Assi 80 Glastonbury Blvd, Glastonbury, CT, 06033
Conway Lucille Assi 80 Glastonbury Blvd, Glastonbury, CT, 06033
Coles Gregory President 2290 E. Maple Avenue, El Segundo, CA, 90245
Finucane Terri S Chairman 80 Glastonbury Boulevard, Glastonbury, CT, 06033
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034617 HEERY DESIGN ACTIVE 2020-03-22 2025-12-31 - 80 GLASTONBURY BOULEVARD, THE S/L/A/M COLLABORATIVE, INC., GLASTONBURY, CT, 06033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 80 Glastonbury Blvd, Glastonbury, CT 06033 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-06-25 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2018-01-10 80 Glastonbury Blvd, Glastonbury, CT 06033 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-06-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State