Search icon

SLIPPERS PROMOTIONS INC - Florida Company Profile

Company Details

Entity Name: SLIPPERS PROMOTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLIPPERS PROMOTIONS 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000010040
FEI/EIN Number 264364453

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

Address: 3506 Lake Tiny Circle, ORLANDO, FL, 32818, US
Mail Address: 3506 Lake Tiny Circle, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS RALBERT President 3506 Lake Tiny Circle, ORLANDO, FL, 32818
STEPHENS RALBERT Treasurer 3506 Lake Tiny Circle, ORLANDO, FL, 32818
STEPHENS RALBERT Agent 3506 Lake Tiny Circle, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 3506 Lake Tiny Circle, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2013-04-25 3506 Lake Tiny Circle, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 3506 Lake Tiny Circle, ORLANDO, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-07-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State