Entity Name: | SLATE'S KING COMMERCIAL, IMPORT & EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLATE'S KING COMMERCIAL, IMPORT & EXPORT, 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: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P01000016693 |
FEI/EIN Number |
943387798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 1250 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOARES EMANUEL DUPLAA | President | 1460 NW 127TH WAY, CORAL SPRINGS, FL, 33071 |
SOARES EMANUEL DUPLAA | Director | 1460 NW 127TH WAY, CORAL SPRINGS, FL, 33071 |
CACERES JORGE | Vice President | 14984 SW 93RD STREET, MIAMI, FL, 33186 |
CACERES JORGE | President | 14984 SW 93RD STREET, MIAMI, FL, 33186 |
CACERES JORGE | Secretary | 14984 SW 93RD STREET, MIAMI, FL, 33186 |
CACERES JORGE | Treasurer | 14984 SW 93RD STREET, MIAMI, FL, 33186 |
SOARES EMANUEL D | Agent | 1250 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-11-01 | - | - |
AMENDMENT | 2003-12-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-09 | 1250 S. POWERLINE ROAD, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT | 2003-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-09 | 1250 S. POWERLINE ROAD, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2003-10-09 | 1250 S. POWERLINE ROAD, DEERFIELD BEACH, FL 33442 | - |
CANCEL ADM DISS/REV | 2003-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-04-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000351075 | ACTIVE | 1000000269458 | BROWARD | 2012-04-18 | 2032-05-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Amendment | 2005-11-01 |
ANNUAL REPORT | 2005-07-07 |
ANNUAL REPORT | 2004-07-09 |
Amendment | 2003-12-31 |
Amendment | 2003-10-09 |
REINSTATEMENT | 2003-10-03 |
Amendment | 2003-04-17 |
Amendment | 2002-09-17 |
Amendment | 2002-09-03 |
Amendment | 2002-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State