Search icon

SLRK, INC. - Florida Company Profile

Company Details

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

SLRK, 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: 12 Jun 1998 (27 years ago)
Date of dissolution: 15 Jul 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: P98000052923
FEI/EIN Number 593516618

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

Mail Address: P.O. BOX 941483, MAITLAND, FL, 32794-1483, US
Address: 543 WYMORE ROAD NORTH, SUITE 102, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISOLA ROBERT E Director 543 WYMORE ROAD NORTH SUITE 102, MAITLAND, FL, 32751
ICARDI JEFFREY A Agent 549 N. WYMORE ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2013-07-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000100459. CONVERSION NUMBER 100000132961
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 543 WYMORE ROAD NORTH, SUITE 102, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 549 N. WYMORE ROAD, STE 109, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2001-04-17 543 WYMORE ROAD NORTH, SUITE 102, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State