Search icon

SLOAN'S CURVE NORTH, INC. - Florida Company Profile

Company Details

Entity Name: SLOAN'S CURVE NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLOAN'S CURVE NORTH, 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: 14 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: P97000043864
FEI/EIN Number 582317477

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

Address: 1990 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480, US
Mail Address: 993 FIFTH AVE., NEW YORK, NY, 10028, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERSTEIN NATHAN R Director 993 FIFTH AVE., NEW YORK, NY, 10028
EUBANKS JOHN RJR Agent 605 N. OLIVE AVENUE, WEST PALM BEACH, FL, 334014005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-19 EUBANKS, JOHN R, JR -
CHANGE OF MAILING ADDRESS 2017-06-30 1990 SOUTH OCEAN BLVD., PALM BEACH, FL 33480 -
AMENDMENT 2017-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 605 N. OLIVE AVENUE, 2nd Floor, WEST PALM BEACH, FL 33401-4005 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1990 SOUTH OCEAN BLVD., PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-13
Reg. Agent Change 2019-08-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-06-30
Amendment 2017-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State