Search icon

SILKROAD TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: SILKROAD TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Apr 2008 (17 years ago)
Last Event: DROPPING DBA
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: F08000002015
FEI/EIN Number 810617112

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

Address: 311 W. Monroe Street, Suite 402, Chicago, IL, 60606, US
Mail Address: 311 W. Monroe Street, Suite 402, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'Neill Kate Treasurer 311 W. Monroe Street, Chicago, IL, 60606
DiTullio Gergory Director 8 Revere Court, Floral Park, NY, 11001
Kim John Director 311 W. Monroe Street, Chicago, IL, 60606
Zhang Morris Director 311 W. Monroe Street, Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135460 RIVAL ACTIVE 2023-11-03 2028-12-31 - 311 W. MONROE ST., SUITE 402, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 311 W. Monroe Street, Suite 402, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-01-24 311 W. Monroe Street, Suite 402, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2016-04-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
DROPPING ALTERNATE NAME 2015-05-18 SILKROAD TECHNOLOGY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State