Search icon

JAMES SLAUGHTER INC.

Company Details

Entity Name: JAMES SLAUGHTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000165810
FEI/EIN Number 830432348
Address: 713 A-2 SUNNY PINE WAY, GREENACRES, FL, 33415
Mail Address: 713 A-2 SUNNY PINE WAY, GREENACRES, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SLAUGHTER JAMES R Agent 713 A-2 SUNNY PINE WAY, GREENACRES, FL, FL, 33415

President

Name Role Address
SLAUGHTER JAMES R President 713 A-2 SUNNY PINE WAY, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 713 A-2 SUNNY PINE WAY, GREENACRES, FL 33415 No data
CHANGE OF MAILING ADDRESS 2025-02-01 713 A-2 SUNNY PINE WAY, GREENACRES, FL 33415 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES SLAUGHTER VS STATE OF FLORIDA 5D2019-1338 2019-05-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000619-O

Parties

Name JAMES SLAUGHTER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2019-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-05-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES SLAUGHTER
Docket Date 2019-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2005-08-26
Domestic Profit 2004-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State