Search icon

SLS WINDSOR, INC. - Florida Company Profile

Company Details

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

SLS WINDSOR, 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: 18 Sep 2014 (10 years ago)
Date of dissolution: 24 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: P14000077386
FEI/EIN Number 47-1869850

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

Address: 5660 STRAND COURT, NAPLES, FL, 34110, US
Mail Address: 5660 STRAND COURT, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITZ GALA J President 5660 STRAND COURT, NAPLES, FL, 34110
REITZ DOUGLAS J Vice President 5660 STRAND COURT, NAPLES, FL, 34110
REITZ GALA J Agent 5660 STRAND COURT, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112868 ACME MAILBOXES EXPIRED 2016-10-17 2021-12-31 - 5660 STRAND COURT, NAPLES, FL, 34110
G14000098518 WINDSOR OFFICE SUITES EXPIRED 2014-09-26 2019-12-31 - 5660 STRAND CT., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State