Search icon

SLG RELOCATION, INC. - Florida Company Profile

Company Details

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

SLG RELOCATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P13000070893
FEI/EIN Number 46-3571767

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

Address: 317 Breakwater Terrace, Sebastian, FL, 32958, US
Mail Address: 317 Breakwater Terrace, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON STEPHANIE L President 317 Breakwater Terrace, Sebastian, FL, 32958
garzon stephanie Agent 317 Breakwater Terrace, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 317 Breakwater Terrace, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-03-13 317 Breakwater Terrace, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 317 Breakwater Terrace, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2014-02-07 garzon, stephanie -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State