Search icon

SLAVEN ALTERNATIVE SERVICES, INC. - Florida Company Profile

Company Details

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

SLAVEN ALTERNATIVE 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: 06 May 2004 (21 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P04000073855
FEI/EIN Number 201097089

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

Address: 15449morgan str, Clearwater, FL, 33760, US
Mail Address: 15449 morgan str, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAVOV SLAVEN M Director 15449morgan str, Clearwater, FL, 33760
SLAVOV SLAVEN M Agent 15449morgan str, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
MERGER 2017-10-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000197736. MERGER NUMBER 100000175241
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 15449morgan str, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-03-08 15449morgan str, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 15449morgan str, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State