Entity Name: | S2L, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2001 (23 years ago) |
Document Number: | P97000026905 |
FEI/EIN Number | 593433432 |
Address: | 531 VERSAILLES DR, STE 202, MAITLAND, FL, 32751, US |
Mail Address: | 531 VERSAILLES DR, STE 202, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKSON GARY M | Agent | Gray Robinson, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
LEVIN SAMUEL B | President | 531 VERSAILLES DRIVE, SUITE 202, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
MACKEY ROBERT E | Vice President | 531 VERSAILLES DRIVE, SUITE 202, MAITLAND, FL, 32751 |
SMITH OMAR E | Vice President | 2071 Towne Mill Avenue, Canton, GA, 30114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | Gray Robinson, 301 East Pine Street, Suite 1400, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 531 VERSAILLES DR, STE 202, MAITLAND, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 531 VERSAILLES DR, STE 202, MAITLAND, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2003-08-28 | BERKSON, GARY M | No data |
AMENDMENT | 2001-12-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State