Search icon

SLS LAND, INC. - Florida Company Profile

Company Details

Entity Name: SLS LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLS LAND, 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: 24 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000036822
FEI/EIN Number 593441457

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

Address: 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
Mail Address: 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER STUART R Director 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
GLOVER STUART R President 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
GLOVER STUART R Secretary 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
GLOVER STUART R Treasurer 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
CHAMPION SANDRA L Director 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
CHAMPION SANDRA L Vice President 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607
GLOVER STUART R Agent 8245 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-08 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 GLOVER, STUART R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State