Search icon

SILE SOLE, INC. - Florida Company Profile

Company Details

Entity Name: SILE SOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILE SOLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1983 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G72932
FEI/EIN Number 592364049

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

Address: 1500 WEST COPANS ROAD, SUITE A7, POMPANO BEACH, FL, 33064, US
Mail Address: PO BOX 50258, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINOVCIC ANTE President 2124 NE 44 STREET, LIGHTHOUSE POINT, FL, 33064
SINOVCIC MARC ANTHONY Vice President 2124 N.E. 44 STREET, LIGHTHOUSE POINT, FL, 33064
SINOVCIC ANTHONY Secretary 905 SE 14 CORT, DEERFIELD BEACH, FL, 33441
SINOVCIC ANTHONY Treasurer 905 SE 14 CORT, DEERFIELD BEACH, FL, 33441
SINOVCIC ANTE Agent 2124 N.E. 44 STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 1500 WEST COPANS ROAD, SUITE A7, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2012-01-12 - -
CHANGE OF MAILING ADDRESS 2012-01-12 1500 WEST COPANS ROAD, SUITE A7, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 2124 N.E. 44 STREET, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 1999-03-31 SINOVCIC, ANTE -
REINSTATEMENT 1997-04-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000020439 ACTIVE 1000000358734 BROWARD 2012-12-21 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000311210 ACTIVE 1000000267424 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000342751 LAPSED 04-013482 COCE 53 BROWARD COUNTY COURT 2004-11-24 2012-10-22 $15,161.84 NC TWO L. P., P. O. BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
REINSTATEMENT 2012-01-12
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State