Search icon

SLEW THE ODDS, INC. - Florida Company Profile

Company Details

Entity Name: SLEW THE ODDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEW THE ODDS, 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000121889
FEI/EIN Number 030393080

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

Address: 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL, 32829, US
Mail Address: 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANO LINDA P President 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL, 32829
DELANO LINDA Agent 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 DELANO, LINDA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2014-04-14 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 5817 LAKE CHAMPLAIN DRIVE, ORLANDO, FL 32829 -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State