Search icon

S & L ENTERPRISES OF DADE, INC.

Company Details

Entity Name: S & L ENTERPRISES OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 1996 (29 years ago)
Document Number: L23052
FEI/EIN Number 65-0158885
Address: 724 Mulberry St, Daytona beach, FL 32114
Mail Address: 140 Holifield Pond Road., Wagener, SC 29164
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TRAINOR, V L Agent 724 Mulberry St, Daytona beach, FL 32114

President

Name Role Address
TRAINOR, V L President 140 Holifield Pond Road., Wagener, SC 29164

Secretary

Name Role Address
Simonton, Kylie S Secretary 140 Holifield Pond Road., Wagener, SC 29164

Treasurer

Name Role Address
Simonton, Kylie S Treasurer 140 Holifield Pond Road., Wagener, SC 29164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028298 UNIQUELY ANTIQUE ACTIVE 2020-03-04 2025-12-31 No data 140 HOLIFIELD POND RD, WAGENER, SC, 29164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 724 Mulberry St, Daytona beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 724 Mulberry St, Daytona beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2014-04-15 724 Mulberry St, Daytona beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 TRAINOR, V L No data
REINSTATEMENT 1996-07-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State