Search icon

SLV SERVICES INC - Florida Company Profile

Company Details

Entity Name: SLV SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLV SERVICES 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 25 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P05000013759
FEI/EIN Number 202222881

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

Address: 500 NW 141 AVE, 303, PEMBROKE PINES, FL, 33028, US
Mail Address: P.O. BOX 260207, PEMBROKE PINES, FL, 33026, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL SHERONDA L Agent 500 NW 141 AVE, PEMBROKE PINES, FL, 33028
NEAL SHERONDA L President 500 NW 141 AVE APT 303, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 500 NW 141 AVE, 303, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2012-04-28 500 NW 141 AVE, 303, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 500 NW 141 AVE, 303, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2010-05-03 NEAL, SHERONDA L -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State