Search icon

DIANE SLATER, P.A. - Florida Company Profile

Company Details

Entity Name: DIANE SLATER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE SLATER, P.A. 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000057665
FEI/EIN Number 134277691

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

Address: 2527 GREENDALE PLACE, CAPE CORAL, FL, 33991
Mail Address: 2527 GREENDALE PLACE, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER DIANE President 2527 GREENDALE PLACE, CAPE CORAL, FL, 33991
SLATER JOHN W Secretary 2527 GREENDALE PLACE, CAPE CORAL, FL, 33991
SLATER DIANE Agent 2527 GREENDALE PLACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 2527 GREENDALE PLACE, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 2527 GREENDALE PLACE, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2006-05-05 2527 GREENDALE PLACE, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State