Entity Name: | S.L.S. EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
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 | 65-0694357 |
Mail Address: | P.O. BOX 8001, SANFORD, FL 32772 |
Address: | 1735 SR 419, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE, THOMAS W | Agent | 1735 SR 419, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
MOORE, THOMAS W | President | 1735 STATE ROAD 419, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
MOORE, THOMAS W | Director | 1735 STATE ROAD 419, LONGWOOD, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-06 | 1735 SR 419, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 1735 SR 419, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 1735 SR 419, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-13 | MOORE, THOMAS W | No data |
REINSTATEMENT | 1998-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State