Search icon

SLPW VENTURES, INC. - Florida Company Profile

Company Details

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

SLPW VENTURES, 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: 13 Jul 2012 (13 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: P12000061695
FEI/EIN Number 46-0568857

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

Address: 9822 QUINTA ARTESA WAY #102, FORT MYERS, FL, 33908
Mail Address: 9822 QUINTA ARTESA WAY #102, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON MARSHALL President 9822 QUINTA ARTESA WAY #102, FORT MYERS, FL, 33908
Watson Stefanie Chief Executive Officer 9822 QUINTA ARTESA WAY #102, FORT MYERS, FL, 33908
PROSAK WATSON STEFANIE L Agent 9822 QUINTA ARTESA WAY #102, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089920 STEFANIE'S SWEET CONFECTIONS EXPIRED 2012-09-13 2017-12-31 - 9822 QUINTA ARTESA WAY UNIT 102, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-26
Off/Dir Resignation 2013-01-28
Amendment 2012-12-26
Domestic Profit 2012-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State