Entity Name: | SLOMIN'S, 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: | 03 Jul 2002 (23 years ago) |
Branch of: | SLOMIN'S, INC., NEW YORK (Company Number 53811) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | F02000003436 |
FEI/EIN Number |
111339259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 LAUMAN LANE, HICKSVILLE, NY, 11801, US |
Mail Address: | 125 LAUMAN LANE, HICKSVILLE, NY, 11801, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROTH JEFFREY | Secretary | 125 LAUMAN LANE, HICKSVILLE, NY, 11801 |
JOEL LISS | Exec | 125 LAUMAN LANE, HICKSVILLE, NY, 11801 |
KEVIN HECKER | Vice President | 125 LAUMAN LANE, HICKSVILLE, NY, 11801 |
SALZMAN ZACHARY | President | 125 LAUMAN LANE, HICKSVILLE, NY, 11801 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2015-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 125 LAUMAN LANE, HICKSVILLE, NY 11801 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 125 LAUMAN LANE, HICKSVILLE, NY 11801 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | REGISTERED AGENTS INC. | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State