Search icon

SLZ ENTERPRISES, INC.

Company Details

Entity Name: SLZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: K88629
FEI/EIN Number 59-2956909
Address: 1096 RAINER DR, ALTAMONTE SPRGS, FL 32714
Mail Address: 1096 RAINER DR, ALTAMONTE SPRGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, WADE, F, JR Agent BOGIN, MUNNS & MUNNS, 250 N ORANGE AVE, 11TH FLOOR, ORLANDO, FL 32801

President

Name Role Address
ZABRISKIE, STEVE President 1096 RAINER DR, ALTAMONTE SPR, FL

Director

Name Role Address
ZABRISKIE, STEVE Director 1096 RAINER DR, ALTAMONTE SPR, FL
ZABRISKIE, LYNNE Director 1096 RAINER DR, LONGWOOD, FL

Secretary

Name Role Address
ZABRISKIE, LYNNE Secretary 1096 RAINER DR, LONGWOOD, FL

Treasurer

Name Role Address
ZABRISKIE, LYNNE Treasurer 1096 RAINER DR, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-21 1096 RAINER DR, ALTAMONTE SPRGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 1992-04-21 1096 RAINER DR, ALTAMONTE SPRGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 1991-06-19 JOHNSON, WADE, F, JR No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-19 BOGIN, MUNNS & MUNNS, 250 N ORANGE AVE, 11TH FLOOR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 1995-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State