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: 12 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000045697
FEI/EIN Number 320342990

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

Address: 2515 NE 3RD STREET, OCALA, FL, 34470, US
Mail Address: 8459 W. OAK ST., CRYSTAL RIVER, FL, 34428, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD PENNY S Officer 8459 W. OAK ST., CRYSTAL RIVER, FL, 34428
STRINGHAM MORGAN C Agent 8459 W. OAK ST., CRYSTAL RIVER, FL, 34428
STRINGHAM MORGAN C President 8459 W OAKS STREET, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-11 - -
CHANGE OF MAILING ADDRESS 2013-09-11 2515 NE 3RD STREET, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2013-09-11 STRINGHAM, MORGAN C -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 8459 W. OAK ST., CRYSTAL RIVER, FL 34428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-01-02
REINSTATEMENT 2013-09-11
Domestic Profit 2011-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State