Search icon

SILCO CARRIER, INC.

Company Details

Entity Name: SILCO CARRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 1985 (40 years ago)
Document Number: 373317
FEI/EIN Number 59-1399371
Address: 8467 NOROAD, JACKSONVILLE, FL 32210
Mail Address: % ARNOLD H.SLOTT, 334 E.DUVAL STREET, JACKSONVILLE, FL 32202
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD H. SLOTT Agent 344 EAST DUVAL STREET, JACKSONVILLE, FL 32202

President

Name Role Address
SILLS, MARCUS TODD President 8467 NOROAD, JACKSONVILLE, FL 32210

Director

Name Role Address
SILLS, MARCUS TODD Director 8467 NOROAD, JACKSONVILLE, FL 32210

Secretary

Name Role Address
SILLS, DAWN MARIE Secretary 8467 NOROAD, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
SILLS, DAWN MARIE Treasurer 8467 NOROAD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 8467 NOROAD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2000-03-13 8467 NOROAD, JACKSONVILLE, FL 32210 No data
NAME CHANGE AMENDMENT 1985-07-11 SILCO CARRIER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000511182 TERMINATED 1000000903019 DUVAL 2021-09-30 2031-10-06 $ 386.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State