Search icon

SLIC DISTRIBUTORS & MANUFACTURERS, INC.

Company Details

Entity Name: SLIC DISTRIBUTORS & MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J79792
FEI/EIN Number 65-0058879
Address: 13900 US 1, MARATHON, FL 33050
Mail Address: P.O. BOX 510580, KEY COLONY BEACH, FL 33051-0580
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
COGSWELL, SARAH L. Agent 6099 US 1 LOT 101 WEST, MARATHON, FL 33050

President

Name Role Address
COGSWELL, SARAH L. President 6099 US 1 LOT WEST, MARATHON, FL 33050

Treasurer

Name Role Address
COGSWELL, SARAH L. Treasurer 6099 US 1 LOT WEST, MARATHON, FL 33050

Director

Name Role Address
COGSWELL, SARAH L. Director 6099 US 1 LOT WEST, MARATHON, FL 33050
EDINGTON, FREDERICK R. Director 6099 US 1 LOT WEST, MARATHON, FL 33050

Vice President

Name Role Address
EDINGTON, FREDERICK R. Vice President 6099 US 1 LOT WEST, MARATHON, FL 33050

Secretary

Name Role Address
EDINGTON, FREDERICK R. Secretary 6099 US 1 LOT WEST, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1995-08-15 13900 US 1, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-26 13900 US 1, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-26 6099 US 1 LOT 101 WEST, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 1996-07-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State