Search icon

SLOMIN'S, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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