Entity Name: | SILVERVINE 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: | 18 Mar 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2015 (10 years ago) |
Document Number: | F09000001174 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Byrd Court, Warner Robins, GA, 31088, US |
Mail Address: | 201 Byrd Court, Warner Robins, GA, 31088, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Beattie Brian | Chief Financial Officer | 201 Byrd Court, Warner Robins, GA, 31088 |
Partington Nathan | Director | 201 Byrd Court, Warner Robins, GA, 31088 |
Klauser Darren | Director | 201 Byrd Court, Warner Robins, GA, 31088 |
Partington Nathan | Treasurer | 201 Byrd Court, Warner Robins, GA, 31088 |
Klauser Darren | Secretary | 201 Byrd Court, Warner Robins, GA, 31088 |
Dufton Michael | President | 201 Byrd Court, Warner Robins, GA, 31088 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 201 Byrd Court, Warner Robins, GA 31088 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 201 Byrd Court, Warner Robins, GA 31088 | - |
NAME CHANGE AMENDMENT | 2015-02-24 | SILVERVINE INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-29 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State