Entity Name: | SILCO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILCO PROPERTIES, 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: | 02 Jul 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Dec 1997 (27 years ago) |
Document Number: | 629132 |
FEI/EIN Number |
591922449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL, 33813, US |
Mail Address: | P.O. BOX 6500, LAKELAND, FL, 33807 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANG DARLA D | President | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL, 33813 |
LANG DARLA D | Director | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL, 33813 |
MILLER MARY E | Secretary | 5518 OLD SCOTT LAKE RD, LAKELAND, FL, 33813 |
MILLER MARY E | Treasurer | 5518 OLD SCOTT LAKE RD, LAKELAND, FL, 33813 |
MILLER MARY E | Director | 5518 OLD SCOTT LAKE RD, LAKELAND, FL, 33813 |
LANG JEFFREY W | Director | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL, 33813 |
LANG DARLA D | Agent | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2007-01-10 | 3900 S. FLORIDA AVENUE Suite 302, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-10 | LANG, DARLA D | - |
NAME CHANGE AMENDMENT | 1997-12-31 | SILCO PROPERTIES, INC. | - |
NAME CHANGE AMENDMENT | 1985-10-04 | SILCO REAL ESTATE EXCHANGE, INC. | - |
NAME CHANGE AMENDMENT | 1983-01-17 | STERLING SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SILCO PROPERTIES, INC. VS COVENANT OUTREACH MINISTRIES, INC., ET AL., | 2D2016-2771 | 2016-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SILCO PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | STEPHEN R. SENN, ESQ. |
Name | COVENANT OUTREACH MINISTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN W. FROST, I I, ESQ., PETER W. VAN DEN BOOM, ESQ., WILLIAM D. PRESTON, ESQ., K. C. BOUCHILLON, ESQ. |
Name | RICHARD MAISENBACHER |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-09-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SILCO PROPERTIES, INC. |
Docket Date | 2016-07-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2016-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SILCO PROPERTIES, INC. |
Docket Date | 2016-06-16 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State