Search icon

S.L.A.W., INC.

Company Details

Entity Name: S.L.A.W., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 1985 (39 years ago)
Document Number: G89788
FEI/EIN Number 59-2436440
Address: 3211 MOODY AVENUE, ORANGE PARK, FL 32065
Mail Address: 3211 MOODY AVENUE, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LESAGE, LINDA Y. Agent 3211 MOODY AVENUE, ORANGE PARK, FL 32065

Vice President

Name Role Address
LESAGE, WILLIAM Vice President 238 WESLEY RD, GREEN COVE SPRINGS, FL 32043

President

Name Role Address
LESAGE, LINDA Y President 357 GLENLYON STREET, ORANGE PARK, FL 32073

Director

Name Role Address
LESAGE, LINDA Y Director 357 GLENLYON STREET, ORANGE PARK, FL 32073
LESAGE, STEVEN C Director 357 GLENLYON STREET, ORANGE PARK, FL 32073
PICKETT, ANGELA Director 218 WESLEY RD., GREEN COVE SPRINGS, FL 32043
LESAGE, WILLIAM Director 238 WESLEY RD, GREEN COVE SPRINGS, FL 32043

Secretary

Name Role Address
PICKETT, ANGELA Secretary 218 WESLEY RD., GREEN COVE SPRINGS, FL 32043

Treasurer

Name Role Address
TESCHENDORF, TINA Treasurer 215 FOXTAIL AVE., MIDDLEBURG, FL 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92338000215 SUGAR N SPICE ACTIVE 1992-12-03 2027-12-31 No data 3211 MOODY AVENUE, ORANGE PARK, FL, 32073, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 3211 MOODY AVENUE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2009-03-26 3211 MOODY AVENUE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 3211 MOODY AVENUE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1990-02-28 LESAGE, LINDA Y. No data
REINSTATEMENT 1985-12-04 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State