Entity Name: | SLADE GORTON & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Apr 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09919 |
FEI/EIN Number |
042260523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 Griffin Road, Dania Beach, FL, 33004, US |
Mail Address: | 255 Bear Hill Road, Waltham, MA, 02451, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
GORTON MICHAEL C | Treasurer | 255 Bear Hill Road, Waltham, MA, 02451 |
GORTON KIM | President | 255 Bear Hill Road, Waltham, MA, 02451 |
GORTON NATHANIEL M | Secretary | 255 Bear Hill Road, Waltham, MA, 02451 |
GORTON NANCY M | Director | 255 Bear Hill Road, Waltham, MA, 02451 |
GORTON KAREN S | Director | 255 Bear Hill Road, Waltham, MA, 02451 |
NORTZ SARAH C | Director | 255 Bear Hill Road, Waltham, MA, 02451 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 1815 Griffin Road, Suite 207, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2022-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 1815 Griffin Road, Suite 207, Dania Beach, FL 33004 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-07-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-13 |
REINSTATEMENT | 2009-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State