Search icon

SHLAGER ENTERPRISES, INC.

Company Details

Entity Name: SHLAGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P15000012956
FEI/EIN Number 26-4205261
Mail Address: 31 Venetian Way, Miami Beach, FL, 33139, US
Address: 9230 BAL BAY POINT, BOYNTON BEACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Shlager Jared Agent 9230 BAL BAY POINT, BOYNTON BEACH, FL, 33473

Chief Executive Officer

Name Role Address
SHLAGER JARED Chief Executive Officer 31 Venetian Way, Miami Beach, FL, 33139

Chairman

Name Role Address
SHLAGER BRYAN Chairman 9230 BAL BAY POINT, BOYNTON BEACH, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004134 OLYMPUS EXPIRED 2018-01-08 2023-12-31 No data 9230 BAL BAY POINT, BOYNTON BEACH, FL, 33473
G16000027490 DIONYSUS WINE EXPIRED 2016-03-15 2021-12-31 No data 9230 BAL BAY POINT, BOYNTON BEACH, FL, 33473
G16000008211 ASCLEPIUS EXPIRED 2016-01-21 2021-12-31 No data 9230 BAL BAY POINT, BOYNTON BEACH, FL, 33473
G15000015365 BOSTON TREAT HOUSE EXPIRED 2015-02-11 2020-12-31 No data 7801 N. FEDERAL HWY. #4-205, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 9230 BAL BAY POINT, BOYNTON BEACH, FL 33473 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 Shlager, Jared No data
NAME CHANGE AMENDMENT 2018-01-22 SHLAGER ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247064 TERMINATED 1000000953601 PALM BEACH 2023-05-30 2043-06-02 $ 2,905.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000261784 TERMINATED 1000000953600 PALM BEACH 2023-05-30 2033-06-07 $ 556.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000111922 TERMINATED 1000000945792 PALM BEACH 2023-03-08 2043-03-15 $ 9,373.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-04-19
Name Change 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State