Search icon

SLIPPERY WHEN WET JANITORIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SLIPPERY WHEN WET JANITORIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLIPPERY WHEN WET JANITORIAL SUPPLY, 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: 27 Dec 1994 (30 years ago)
Date of dissolution: 19 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Aug 2005 (20 years ago)
Document Number: P94000092884
FEI/EIN Number 593296688

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

Address: 6307 RIDGE ROAD, PORT RICHEY, FL, 34668
Mail Address: 6307 RIDGE ROAD, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES, III EDWARD L President 4957 WATERSIDE DR, PORT RICHEY, FL, 34668
DAVIES LEONE Secretary 4957 WATERSIDE DR., PORT RICHEY, FL, 34668
DAVIES EDWARD L Agent 6307 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 6307 RIDGE ROAD, PORT RICHEY, FL 34668 -
NAME CHANGE AMENDMENT 2001-07-18 SLIPPERY WHEN WET JANITORIAL SUPPLY, INC. -
CHANGE OF MAILING ADDRESS 2001-04-26 6307 RIDGE ROAD, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 6307 RIDGE ROAD, PORT RICHEY, FL 34668 -
REINSTATEMENT 1997-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000017974 LAPSED 0000484690 11780 01896 2002-01-10 2022-01-17 $ 1,143.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
CORAPVDWN 2005-08-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-08
Name Change 2001-07-18
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State