Entity Name: | SL USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 1999 (25 years ago) |
Date of dissolution: | 04 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | F99000006396 |
FEI/EIN Number |
133745130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 WASHINGTON STREET, SUITE 715, 7TH FLOOR, NORWALK, CT, 06854, US |
Mail Address: | C/O VERONICA COTE, 307 POST ROAD, NORTH SALEM, NY, 10560 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COTE VERONICA | Vice President | 50 WASHINGTON STREET, NORWALK, CT, 06854 |
ENDERS RALF | Chief Executive Officer | 50 WASHINGTON STREET, NORWALK, CT, 06854 |
WIEDENBACH ALEXANDER | Director | 50 WASHINGTON STREET, NORWALK, CT, 06854 |
STARCK DR. MARTIN | Director | 50 WASHINGTON STREET, NORWALK, CT, 06854 |
ANDERS ENRICO | Secretary | 50 WASHINGTON STREET, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-04 | - | - |
REGISTERED AGENT CHANGED | 2017-10-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-10-04 | 50 WASHINGTON STREET, SUITE 715, 7TH FLOOR, NORWALK, CT 06854 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-03 | 50 WASHINGTON STREET, SUITE 715, 7TH FLOOR, NORWALK, CT 06854 | - |
REINSTATEMENT | 2009-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-06-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2000-05-18 | SL USA CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000980568 | TERMINATED | 1000000316864 | LEON | 2012-12-04 | 2032-12-14 | $ 49,777.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2017-10-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State