Search icon

SLCG HIGHER WAYS INC. - Florida Company Profile

Company Details

Entity Name: SLCG HIGHER WAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLCG HIGHER WAYS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P05000003018
FEI/EIN Number 202174281

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

Address: 511 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880
Mail Address: 511 CYPRESS GARDEN BLVD, WINTER HAVEN, FL, 33880-4456, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMANUEL RYAN Agent 4114 S FLORIDA AVE, LAKELAND, FL, 33813
EMANUEL RYAN Director 4114 S FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-08 511 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 511 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33880 -
AMENDMENT AND NAME CHANGE 2021-12-27 SLCG HIGHER WAYS INC. -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 EMANUEL, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-06-27 - -
REINSTATEMENT 2014-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
Amendment and Name Change 2021-12-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-08-10
REINSTATEMENT 2014-06-26
ANNUAL REPORT 2011-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State