Search icon

SLM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SLM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLM 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: 15 Mar 2002 (23 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: P02000028621
FEI/EIN Number 020563750

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

Address: 5135 HWY US 1, VERO BEACH, FL, 32967
Mail Address: 5135 HIGHWAY U.S. 1, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALESTRINI PAUL President 5135 HWY US 1, VERO BEACH, FL, 32967
PALESTRINI PAUL Secretary 5135 HWY US 1, VERO BEACH, FL, 32967
PALESTRINI PAUL Treasurer 5135 HWY US 1, VERO BEACH, FL, 32967
PALESTRINI PAUL Director 5135 HWY US 1, VERO BEACH, FL, 32967
PAYETTE FREDERICK L Vice President 5135 HWY. U.S. 1, VERO BEACH, FL, 32967
PALESTRINI PAUL Agent 5135 HWY US 1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 5135 HWY US 1, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2003-06-09 PALESTRINI, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 5135 HWY US 1, VERO BEACH, FL 32967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000234685 LAPSED 20061094CC11 INDIAN RIVER COUNTY COURT 2007-05-30 2012-07-30 $15195.49 ANTHONY J. WHITING, 1036 42ND AVE, VERO BEACH, FLORIDA 32960
J06900002139 LAPSED 2005-2044-CC-01 CTY CRT INDIAN RIVER CTY FL 2006-01-13 2011-02-13 $6048.12 ALLIED BUILDING PRODUCTS, CORP., 15 E. UNION AVENUE, EAST RUTHERFORD, NJ 07073
J05900019712 LAPSED 2005-1502-CC-10 INDIAN RIVER CTY CRT 2005-10-19 2010-11-28 $14860.00 JERRY BOHLINGER, 5615 LAS BRISAS DRIVE, VERO BEACH, FL 32967
J05900008650 LAPSED 2005 50587 SP06 19TH JUD CIR CRT INDIAN RIVER 2005-04-27 2010-05-11 $1000.00 JACOB AND SANDY GLOVER, 1985 FLORA LANE, VERO BEACH, FL 32966

Documents

Name Date
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-06-09
Domestic Profit 2002-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State