Search icon

SILVERS SYSTEMS INCORPORATED. - Florida Company Profile

Company Details

Entity Name: SILVERS SYSTEMS INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERS SYSTEMS INCORPORATED. 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: 25 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: 591170
FEI/EIN Number 591852359

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

Address: 2415 28 AVE N, ST. PETERSBURG, FL, 33713, US
Mail Address: 2415 28 AVE N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERS, MICHAEL J. President c/o 2415 28 AVE N, ST. PETERSBURG, FL, 33713
SILVERS, MICHAEL J. Director c/o 2415 28 AVE N, ST. PETERSBURG, FL, 33713
MICHAEL J. SILVERS Agent 2415 28 AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2415 28 AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2415 28 AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-04-22 2415 28 AVE N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2015-04-22 MICHAEL J. SILVERS -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1989-02-07 SILVERS SYSTEMS INCORPORATED. -
NAME CHANGE AMENDMENT 1987-12-31 SILVERS SOURBECK INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001132247 TERMINATED 1000000197105 PINELLAS 2010-12-15 2020-12-22 $ 10,095.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000332285 TERMINATED 1000000158153 PINELLAS 2010-01-21 2030-02-16 $ 10,353.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309323012 0420600 2005-08-16 2504 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-08-16
Emphasis L: FALL
Case Closed 2006-04-19

Related Activity

Type Referral
Activity Nr 202561353
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2006-01-09
Abatement Due Date 2006-02-11
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-01-09
Abatement Due Date 2006-01-12
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G02 III
Issuance Date 2006-01-09
Abatement Due Date 2006-01-12
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2006-01-09
Abatement Due Date 2006-01-12
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Gravity 10
307644674 0420600 2004-04-13 3231 MCMULLEN BOOTH ROAD, SAFETY HARBOR, FL, 34695
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-22
Case Closed 2004-04-22
306408469 0420600 2003-03-13 5005 TAMIAMI TRAIL, SARASOTA, FL, 34231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-30

Related Activity

Type Inspection
Activity Nr 306335068

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304691413 0420600 2002-06-21 4000 GULF BLVD., ST PETERSBURG, FL, 33713
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-06-21
Emphasis L: FALL, L: FLCARE
Case Closed 2002-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-07-25
Abatement Due Date 2002-07-30
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 4
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2002-07-25
Abatement Due Date 2002-07-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2002-07-25
Abatement Due Date 2002-07-30
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305223257 0420600 2002-03-08 2511 CORPORATE WAY, PALMETTO, FL, 34221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-03-08
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2002-07-02

Related Activity

Type Referral
Activity Nr 202387874
Safety Yes
305222168 0420600 2002-02-19 31200 US HWY 19 NORTH, PALM HARBOR, FL, 34684
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-19
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2002-02-22
Abatement Due Date 2002-02-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-02-22
Abatement Due Date 2002-02-27
Nr Instances 2
Nr Exposed 2
Gravity 03
109210617 0420600 1998-12-02 19627 GULF BLVD., INDIAN SHORES, FL, 33785
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-12-03
Case Closed 1999-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303747403 2020-05-05 0455 PPP 2415 28th Ave N, St. Petersburg, FL, 33713
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154900
Loan Approval Amount (current) 154900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33713-0086
Project Congressional District FL-13
Number of Employees 22
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156414.58
Forgiveness Paid Date 2021-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State