Search icon

SLIDERS, INC. - Florida Company Profile

Company Details

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

SLIDERS, 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: 15 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000015066
FEI/EIN Number 593560994

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

Address: 10820 WONDER LANE, WINDERMERE, FL, 34786, US
Mail Address: 10820 WONDER LN, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLECK PETER J President 10820 WONDER LANE, WINDERMERE, FL, 34786
FLECK KARI P Vice President 10820 WONDER LANE, WINDERMERE, FL, 34786
FLECK PETER Agent 10820 WONDER LANE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 10820 WONDER LANE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2006-02-21 10820 WONDER LANE, WINDERMERE, FL 34786 -
AMENDMENT AND NAME CHANGE 2004-12-15 SLIDERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-07-06 10820 WONDER LANE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-21
Amendment and Name Change 2004-12-15
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State