Search icon

SLEIMAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SLEIMAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEIMAN ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: P96000020841
FEI/EIN Number 593374876

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

Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
Mail Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEIMAN ANTHONY T Director 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
SLEIMAN ANTHONY T President 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
SLEIMAN ELI T Director 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
SLEIMAN ELI T Vice President 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
SLEIMAN ELI T Secretary 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
SLEIMAN ELI T Treasurer 1 SLEIMAN PARKWAY SUITE 270, JACKSONVILLE, FL, 32216
SLEIMAN JOSEPH E DVAS 1 SLEIMAN PARKWAY, STE 270, JACKSONVILLE, FL, 32216
HERZBERG MICHAEL W Vice President 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216
McNaughton Michael H Vice President 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216
Walker Kevin Agent 1 SLEIMAN PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Walker, Kevin -
AMENDMENT 2018-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2001-04-26 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011965 LAPSED 2004-SC-1189 CNTY COURT DUVAL CNTY FLORIDA 2004-04-07 2009-05-05 $5737.74 ARCHITECTURAL SIGNING, INC., 3044 ADRIATIC CT., NORCROSS, GA 30071

Court Cases

Title Case Number Docket Date Status
Scott Hale, Appellant(s), v. Sleiman Enterprises, Inc., Appellee(s). 5D2024-2944 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-1892

Parties

Name Scott Hale
Role Appellant
Status Active
Representations Wesley Thomas Ford
Name SLEIMAN ENTERPRISES, INC.
Role Appellee
Status Active
Representations Cary A.W. Braswell, Jack Roy Reiter
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sleiman Enterprises, Inc.
Docket Date 2024-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/21/2024
Docket Date 2024-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 387 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-23
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-29
Amendment 2018-06-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110132347 0419700 1993-03-04 NORTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-04
Case Closed 1993-06-28

Related Activity

Type Referral
Activity Nr 901532259
Safety Yes

Date of last update: 01 May 2025

Sources: Florida Department of State