Search icon

SLOANS ENTERPRISES OF CTL FL INC - Florida Company Profile

Company Details

Entity Name: SLOANS ENTERPRISES OF CTL FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLOANS ENTERPRISES OF CTL FL 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: 07 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000066268
FEI/EIN Number 82-2407205

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

Address: 15465 SE 150TH AVE, WEIRSDALE, FL, 32195, US
Mail Address: 15465 SE 150TH AVE, WEIRSDALE, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN JEFFERY A President 15465 SE 150TH AVE, WEIRSDALE, FL, 32195
SLOAN JEFFERY A Agent 15465 SE 150TH AVE, WEIRSDALE, FL, 32195

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087098 JEFF SLOANS BUSHHOGGING EXPIRED 2017-08-09 2022-12-31 - 15465 SE 150TH AVE, WEIRSDALE, FL, 32195
G17000087096 SLOANS WEEDS & SHRUBS BY JEFF EXPIRED 2017-08-09 2022-12-31 - 15465 SE 150TH AVE, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State