Search icon

SLS INTERPRETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SLS INTERPRETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLS INTERPRETING 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: 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: 06 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: P05000122741
FEI/EIN Number 251925607

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

Address: 3643 Needles Drive, ORMOND BEACH, FL, 32174, US
Mail Address: 3643 Needles Drive, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Debbie L Agent 3643 Needles Drive, ORMOND BEACH, FL, 32174
Smith Debbie L Director 3643 Needles Drive, ORMOND BEACH, FL, 32174
Hamlett Rachael M Director 3643 Needles Drive, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 3643 Needles Drive, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2014-02-28 3643 Needles Drive, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Smith, Debbie L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 3643 Needles Drive, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State