Search icon

SILLER FURNITURE REPAIR AND REFINISHING, INC. - Florida Company Profile

Company Details

Entity Name: SILLER FURNITURE REPAIR AND REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILLER FURNITURE REPAIR AND REFINISHING, 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: 16 Jul 1975 (50 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 480637
FEI/EIN Number 591611657

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

Address: 4961 SW 7TH CT, MARGATE, FL, 33068, US
Mail Address: 4961 SW 7TH CT, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLER, WALTER B President 4961 SW 7TH CT, MARGATE, FL, 33068
SILLER, DORIS Secretary 4961 SW 7TH CT, MARGATE, FL, 33068
SILLER, DORIS Treasurer 4961 SW 7TH CT, MARGATE, FL, 33068
JENSEN, JACK A Agent 999 SOUTH FEDERAL HIGHWAY, DEERFIELD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 4961 SW 7TH CT, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 1998-04-17 4961 SW 7TH CT, MARGATE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State