Search icon

SLCHC, INC. - Florida Company Profile

Company Details

Entity Name: SLCHC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLCHC, 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: 30 Mar 2010 (15 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: P10000027855
FEI/EIN Number 272231700

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

Address: 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055, US
Mail Address: 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING NANCY M President 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055
STARLING NANCY M Agent 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2012-06-01 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 2681 NE BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-04
REINSTATEMENT 2012-06-01
Domestic Profit 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State