Search icon

S.L.B. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S.L.B. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L.B. SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1990 (35 years ago)
Date of dissolution: 25 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: L88946
FEI/EIN Number 650206847

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

Address: 2 FAIRVIEW LANE, GLEN COVE, NY, 11542
Mail Address: 2 FAIRVIEW LANE, GLEN COVE, NY, 11542
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCKMAN STEPHEN President 2 FAIRVIEW LANE, GLEN COVE, NY, 11542
BRUCKMAN STEPHEN Director 2 FAIRVIEW LANE, GLEN COVE, NY, 11542
FRIEFELD, SHELDON Agent 7535 HAWKS LANDING DR, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 2 FAIRVIEW LANE, GLEN COVE, NY 11542 -
CHANGE OF MAILING ADDRESS 2007-07-13 2 FAIRVIEW LANE, GLEN COVE, NY 11542 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-21 7535 HAWKS LANDING DR, WEST PALM BEACH, FL 33412 -
REVOCATION OF VOLUNTARY DISSOLUT 2000-10-20 - -
VOLUNTARY DISSOLUTION 2000-06-23 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-25
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State