Search icon

SLICE MASTERS INC. - Florida Company Profile

Company Details

Entity Name: SLICE MASTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLICE MASTERS 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: 18 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2012 (13 years ago)
Document Number: P09000015605
FEI/EIN Number 800351656

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

Address: 12402 N. Ola Ave., TAMPA, FL, 33612, US
Mail Address: 12402 N OLA AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ DEVANAND President 12402 N OLA AVE, TAMPA, FL, 33612
MAHARAJ DEVANAND Agent 12402 N OLA AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152196 ZIO'S CUCINA EXPIRED 2009-09-03 2014-12-31 - 12402 N. OLA AVE., TAMPA, FL, 33612
G09058900446 THE VILLAGE PIZZERIA EXPIRED 2009-02-27 2014-12-31 - 12402 N. OLA AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 12402 N. Ola Ave., TAMPA, FL 33612 -
REINSTATEMENT 2012-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000773553 TERMINATED 1000000179817 HILLSBOROU 2010-07-15 2030-07-21 $ 1,233.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000773561 TERMINATED 1000000179818 HILLSBOROU 2010-07-15 2030-07-21 $ 1,660.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State