Search icon

SLICK WILLY'S CABARET, INC. - Florida Company Profile

Company Details

Entity Name: SLICK WILLY'S CABARET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLICK WILLY'S CABARET, 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: 26 Feb 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000014631
FEI/EIN Number 593244140

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

Address: 14185 BEACH BLVD, JACKSONVILLE, FL, 32250, US
Mail Address: 1980 WELLS RD, STE 14, ORANGE PARK, FL, 32073, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEDA H President 1980 WELLS RD 14, ORANGE PARK, FL, 32073
SWEDA HANEY Agent 1980 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 14185 BEACH BLVD, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 1994-05-01 14185 BEACH BLVD, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SWEDA, HANEY -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1980 WELLS RD, STE 14, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State