Search icon

SLATE'S KING COMMERCIAL, IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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