Search icon

SILVER CITY STAMP & COIN COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILVER CITY STAMP & COIN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2024 (a year ago)
Document Number: 555557
FEI/EIN Number 591994994
Address: 3205 EAST SILVER SPRINGS BLVD, OCALA, FL, 32670, US
Mail Address: 3205 EAST SILVER SPRINGS BLVD, OCALA, FL, 32670, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUNCEY LARRY D Vice President 4055 SE 24TH TERR, OCALA, FL, 34480
STONE LARRY D President 695 NE 140th Ave Rd, Silver Springs, FL, 34488
STONE DAVID H Vice President 1144 N.W. 21ST STREET, OCALA, FL
CHAUNCEY LARRY D Secretary 4056 SE 24TH TERR, OCALA, FL, 34480
CHAUNCEY LARRY D Treasurer 4055 SE 24TH TERR, OCALA, FL, 34480
STONE LARRY D Agent 3205 EAST SILVER SPRINGS BLVD, OCALA, FL, 32670

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120427 SILVER CITY EXPIRED 2017-11-01 2022-12-31 - 3205 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-04 - -
REGISTERED AGENT NAME CHANGED 2024-09-04 STONE, LARRY DPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3205 EAST SILVER SPRINGS BLVD, OCALA, FL 32670 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 3205 EAST SILVER SPRINGS BLVD, OCALA, FL 32670 -
CHANGE OF MAILING ADDRESS 1996-05-01 3205 EAST SILVER SPRINGS BLVD, OCALA, FL 32670 -

Documents

Name Date
REINSTATEMENT 2024-09-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$26,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,198.14
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $26,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State