Search icon

SLG SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SLG SYSTEMS INCORPORATED
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: 22 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: F04000002236
FEI/EIN Number 742984254

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

Address: 11414 W Park Place, Suite 202, Milwaukee, WI, 53224, US
Mail Address: 851 Bustleton Pike, PO Box 415, Richboro, PA, 18954, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Perry Clay C President 122 Arbors Lane, Eatonton, GA, 31024
Perry Clay C Treasurer 122 Arbors Lane, Eatonton, GA, 31024
Perry Clay C Director 122 Arbors Lane, Eatonton, GA, 31024
MORTON JAMES Vice President 30 SOMERSET DR, NOTTINGHAM, PA, 19362
MORTON JAMES Secretary 30 SOMERSET DR, NOTTINGHAM, PA, 19362
MORTON JAMES Director 30 SOMERSET DR, NOTTINGHAM, PA, 19362
DeFilippis Enzo Chief Executive Officer 2131 RETANA DR, CHARLOTTE, NC, 28270
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-03-28 11414 W Park Place, Suite 202, Milwaukee, WI 53224 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 11414 W Park Place, Suite 202, Milwaukee, WI 53224 -
REGISTERED AGENT NAME CHANGED 2014-12-22 INCORP SERVICES, INC. -
REINSTATEMENT 2010-08-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-05-10 SLG SYSTEMS INCORPORATED -
CANCEL ADM DISS/REV 2005-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State