Search icon

SLACK LEASING, INC. - Florida Company Profile

Company Details

Entity Name: SLACK LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLACK LEASING, 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: 18 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000049099
FEI/EIN Number NOT APPLICABLE

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

Address: 2011 NE 8TH ROAD, OCALA, FL, 34470
Mail Address: POST OFFICE BOX 53, OCALA, FL, 34478
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLACK CYNTHIA C Secretary POST OFFICE BOX 53, OCALA, FL, 34478
SLACK CYNTHIA C Treasurer POST OFFICE BOX 53, OCALA, FL, 34478
SLACK CYNTHIA C Agent 2011 NE 8TH ROAD, OCALA, FL, 34470
SLACK CYNTHIA C Director POST OFFICE BOX 53, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2011 NE 8TH ROAD, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 2011 NE 8TH ROAD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State