Entity Name: | SLA FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000092020 |
FEI/EIN Number | 753160441 |
Address: | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Mail Address: | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN STANLEY L | Agent | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Name | Role | Address |
---|---|---|
ALLEN STANLEY L | President | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Name | Role | Address |
---|---|---|
ALLEN STANLEY L | Treasurer | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Name | Role | Address |
---|---|---|
ALLEN STANLEY L | Director | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
ALLEN JOYCE A | Director | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Name | Role | Address |
---|---|---|
ALLEN JOYCE A | Secretary | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Name | Role | Address |
---|---|---|
ALLEN JOYCE A | Vice President | 4420 CALVIN STREET, HASTINGS, FL, 32145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-21 | ALLEN, STANLEY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-21 | 4420 CALVIN STREET, HASTINGS, FL 32145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-05-21 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State