Search icon

SILVERVINE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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