Search icon

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

Company Details

Entity Name: SILVER CITY STAMP & COIN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER CITY STAMP & COIN COMPANY, 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: 20 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2024 (7 months ago)
Document Number: 555557
FEI/EIN Number 591994994

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

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 4511 W ANTHONY ROAD, OCALA, FL, 34475
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State