Search icon

SLC ENTERPRISES, INC.

Company Details

Entity Name: SLC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1994 (30 years ago)
Date of dissolution: 29 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: P94000069774
FEI/EIN Number 65-0534696
Address: 5300 S US 1, FT PIERCE, FL 34982
Mail Address: 5300 S US 1, FT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCISCO, EMIL JR. Agent 5300 S US 1, FT PIERCE, FL 34982

President

Name Role Address
FRANCISCO, EMIL JR. President 5300 S US 1, FT PIERCE, FL 34982

Director

Name Role Address
FRANCISCO, EMIL JR. Director 5300 S US 1, FT PIERCE, FL 34982
SLONE, WINFORD D. Director 5300 S US 1, FT PIERCE, FL 34982

Vice President

Name Role Address
SLONE, WINFORD D. Vice President 5300 S US 1, FT PIERCE, FL 34982

Secretary

Name Role Address
FRANCISCO, DELAYNE M. Secretary 5300 S US 1, FT PIERCE, FL 34982

Treasurer

Name Role Address
FRANCISCO, DELAYNE M. Treasurer 5300 S US 1, FT PIERCE, FL 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 5300 S US 1, FT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 1998-04-29 5300 S US 1, FT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 5300 S US 1, FT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 1996-07-26 FRANCISCO, EMIL JR. No data

Documents

Name Date
Voluntary Dissolution 2006-03-29
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State