Search icon

SLATER FINANCIAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SLATER FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2000 (25 years ago)
Document Number: P97000098621
FEI/EIN Number 593495237
Address: 3743 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3743 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER GWEN President 3743 S Atlantic Ave, Daytona Beach Shores, FL, 32127
SLATER GWEN Agent 3743 S Atlantic Ave, Daytona Beach Shores, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104270 H & R BLOCK EXPIRED 2018-09-21 2023-12-31 - 4643 CLYDE MORRIS BLVD, SUITE 308, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 3743 S ATLANTIC AVE, 3C, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-04-15 3743 S ATLANTIC AVE, 3C, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 3743 S Atlantic Ave, 3C, Daytona Beach Shores, FL 32127 -
REGISTERED AGENT NAME CHANGED 2000-04-12 SLATER, GWEN -
NAME CHANGE AMENDMENT 2000-02-25 SLATER FINANCIAL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43469.79
Total Face Value Of Loan:
43469.79
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36400.00
Total Face Value Of Loan:
36400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34779.00
Total Face Value Of Loan:
34779.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,469.79
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,469.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,730.61
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $43,466.79
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$34,779
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,019.55
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $34,779

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State