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