Search icon

S. L. S. OF PASCO, INC.

Company Details

Entity Name: S. L. S. OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 1998 (27 years ago)
Document Number: P98000001204
FEI/EIN Number 593487042
Address: 5352 LITTLE ROAD, NEW PORT RICHEY, FL, 34655
Mail Address: 5352 LITTLE ROAD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DESAI DIPAK Agent 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
DESAI JAYSHREE Director 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655
DESAI DIPAK Director 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
DESAI JAYSHREE President 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
DESAI DIPAK Vice President 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
DESAI DIPAK Secretary 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
DESAI DIPAK Treasurer 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-15 DESAI, DIPAK No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 5650 HEREFORD DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 5352 LITTLE ROAD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 1999-05-24 5352 LITTLE ROAD, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State