Search icon

S L W PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: S L W PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S L W PROPERTIES, 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: 30 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P99000078205
FEI/EIN Number 650950096

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

Address: 33 WEST SPANISH MAIN, TAMPA, FL, 33609, US
Mail Address: 33 WEST SPANISH MAIN, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRADY SCOTT Director 33 WEST SPANISH MAIN, TAMPA, FL, 33609
Wooten Paul Agent 33 W Spanish Main St, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 33 W Spanish Main St, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2016-06-06 Wooten, Paul -
REINSTATEMENT 2011-04-26 - -
PENDING REINSTATEMENT 2011-04-26 - -
CHANGE OF MAILING ADDRESS 2011-04-26 33 WEST SPANISH MAIN, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-13 33 WEST SPANISH MAIN, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State