Search icon

SLM CONSTRUCTION, INC.

Company Details

Entity Name: SLM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000095173
FEI/EIN Number 270030668
Address: 834 TOMLINSON TERRACE, LAKE MARY, FL, 32746
Mail Address: 834 TOMLINSON TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
AGLIANO WENDY A Agent 834 TOMLINSON TERRACE, LAKE MARY, FL, 32746

Director

Name Role Address
AGLIANO WENDY Director 834 TOMLINSON TERRACE, LAKE MARY, FL, 32746
AGLIANO STEPHEN Director 834 TOMLINSON TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-28 AGLIANO, WENDY A No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 834 TOMLINSON TERRACE, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 834 TOMLINSON TERRACE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2005-05-04 834 TOMLINSON TERRACE, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012066 LAPSED 08-CA-1262-15-L SEMINOLE CIR CRT 2008-06-18 2013-07-10 $33430.52 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State