Search icon

SLYCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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