Entity Name: | SILVERROCK AUTOMOTIVE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (a year ago) |
Document Number: | F16000001836 |
FEI/EIN Number | 36-4834090 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Phillips Mary Leigh | President | 1720 W. Rio Salado Pkwy, Tempe, AZ, 85281 |
Name | Role | Address |
---|---|---|
Gaudreau Daniel | Treasurer | 1720 W. Rio Salado Pkwy, Tempe, AZ, 85281 |
Name | Role | Address |
---|---|---|
Scheitzach Clay | Secretary | 1720 W. Rio Salado Pkwy, Tempe, AZ, 85281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-29 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 1720 W. Rio Salado Pkwy, Tempe, AZ 85281 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 1720 W. Rio Salado Pkwy, Tempe, AZ 85281 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-10 |
Foreign Profit | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State