Search icon

L. B. SLATER AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: L. B. SLATER AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. B. SLATER AND COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jun 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2006 (19 years ago)
Document Number: J20018
FEI/EIN Number 592808277

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

Address: 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL, 33020, US
Mail Address: 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINARI ANDRE M President 2444 POLK STREET #107, HOLLYWOOD, FL, 33020
MOLINARI ANDRE M Secretary 2444 POLK STREET #107, HOLLYWOOD, FL, 33020
MOLINARI ANDRE M Director 2444 POLK STREET #107, HOLLYWOOD, FL, 33020
MOLINARI VICTORIA L Treasurer 2980 ABBOTTSWELL DRIVE, ALPHARETTA, GA, 30022
MOLINARI VICTORIA L Director 2980 ABBOTTSWELL DRIVE, ALPHARETTA, GA, 30022
MACKENZIE MURDO Vice President P.O. Box 21, Point Lookout, NY, 11569
MACKENZIE MURDO Director P.O. Box 21, Point Lookout, NY, 11569
LEVITT PRESTON C Agent 961 S.W. 88TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 LEVITT, PRESTON C ESQ -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-04-24 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 961 S.W. 88TH TERRACE, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State