Entity Name: | SILVER HILLS STATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | F06000006716 |
FEI/EIN Number | 205881079 |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Edison Jeffrey S | Director | 128 Ontario Court, Park City, UT, 84060 |
Phillips Michael C | Director | 2612 Morning Sky Ct., Park City, UT, 84060 |
Name | Role | Address |
---|---|---|
Myers Robert F | President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Murphy Devin I | Treasurer | 10 Rockefeller Plaza, New York, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-22 | No data | No data |
REGISTERED AGENT CHANGED | 2014-12-22 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 11501 Northlake Drive, Cincinnati, OH 45249 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 11501 Northlake Drive, Cincinnati, OH 45249 | No data |
Name | Date |
---|---|
Withdrawal | 2014-12-22 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-04-12 |
Foreign Profit | 2006-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State