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 |
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 | - |
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 | - | - |
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