Search icon

SILVERROCK AUTOMOTIVE, INC.

Company Details

Entity Name: SILVERROCK AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Mar 2015 (10 years ago)
Document Number: F15000001282
FEI/EIN Number 473217165
Address: 1720 W RIO SALADO PKWY, TEMPE, AZ, 85281, US
Mail Address: 1720 W RIO SALADO PKWY, TEMPE, AZ, 85281, US
Place of Formation: ARIZONA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Gaudreau Daniel Treasurer 1720 W RIO SALADO PKWY, TEMPE, AZ, 85281

Secretary

Name Role Address
Scheitzach Clay Secretary 1720 W. Rio Salado Parkway, Tempe, AZ, 85281

Chief Executive Officer

Name Role Address
Phillips Mary Leigh Chief Executive Officer 1720 W. Rio Salado Parkway, TEMPE, AZ, 85281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 1720 W RIO SALADO PKWY, TEMPE, AZ 85281 No data
CHANGE OF MAILING ADDRESS 2016-02-11 1720 W RIO SALADO PKWY, TEMPE, AZ 85281 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000121424 ACTIVE 1000000982404 COLUMBIA 2024-02-23 2034-02-28 $ 474.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State