Search icon

L.B. SLATER REALTORS AND APPRAISERS, INC. - Florida Company Profile

Company Details

Entity Name: L.B. SLATER REALTORS AND APPRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.B. SLATER REALTORS AND APPRAISERS, 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: 25 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000154625
FEI/EIN Number APPLIED FOR

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

Address: 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL, 33020, US
Mail Address: 2444 POLK ST, #107, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINARI ANDRE M President 2444 POLK STREET #107, HOLLYWOOD, FL, 33020
MOLINARI ANDRE M Secretary 2444 POLK STREET #107, HOLLYWOOD, FL, 33020
MOLINARI ANDRE M Director 2444 POLK STREET #107, HOLLYWOOD, FL, 33020
MOLINARI VICTORIA L Treasurer 2980 ABBOTTSWELL DRIVE, ALPHARETTA, GA, 30022
MOLINARI VICTORIA L Director 2980 ABBOTTSWELL DRIVE, ALPHARETTA, GA, 30022
LEVITT PRESTON C Agent 961 S.W. 88TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 961 S.W. 88TH TERRACE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-04-18 603 NORTH FEDERAL HIGHWAY, SUITE 1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2005-04-18 LEVITT, PRESTON CESQ. -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State