Search icon

S.L.S. EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: S.L.S. EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L.S. EQUIPMENT, 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: 25 Jun 1996 (29 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P96000054098
FEI/EIN Number 650694357

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

Mail Address: P.O. BOX 8001, SANFORD, FL, 32772, US
Address: 1735 SR 419, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE THOMAS W President 1735 STATE ROAD 419, LONGWOOD, FL, 32750
MOORE THOMAS W Director 1735 STATE ROAD 419, LONGWOOD, FL, 32750
MOORE THOMAS W Agent 1735 SR 419, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 1735 SR 419, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2005-04-06 1735 SR 419, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 1735 SR 419, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1999-04-13 MOORE, THOMAS W -
REINSTATEMENT 1998-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State