Entity Name: | SLYCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLYCE 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: | 16 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P09000100803 |
FEI/EIN Number |
271487721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 GULF BLVD, 1&2, INDIAN ROCKS BEACH, FL, 33785 |
Mail Address: | 311 GULF BLVD, 1&2, INDIAN ROCKS BEACH, FL, 33785 |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT JACK S | President | 128 LIVE OAK LANE, LARGO, FL, 33770 |
STEINMETZ KAREN L | Agent | 5455 4TH STREET NORTH, ST. PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-09-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000137244. CONVERSION NUMBER 700000134557 |
REGISTERED AGENT NAME CHANGED | 2013-02-25 | STEINMETZ, KAREN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 5455 4TH STREET NORTH, ST. PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2012-06-12 | 311 GULF BLVD, 1&2, INDIAN ROCKS BEACH, FL 33785 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000459076 | TERMINATED | 1000000278197 | PINELLAS | 2012-05-25 | 2032-05-30 | $ 842.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-01-11 |
REINSTATEMENT | 2010-09-29 |
Domestic Profit | 2009-12-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State