Entity Name: | SILK FOR LESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILK FOR LESS, 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: |
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: | 12 Nov 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | J42615 |
FEI/EIN Number |
592732815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 S RONALD REAGAN BLVD, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 1750 S RONALD REAGAN BLVD, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS LUIS | President | 123 ESTHER DRIVE, COCOA BEACH, FL, 32931 |
CARDENAS CYNTHIA M | Vice President | 123 ESTHER DRIVE, COCOA BEACH, FL, 32931 |
CARDENAS LUIS | Agent | 123 ESTHER DRIVE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 1750 S RONALD REAGAN BLVD, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 1750 S RONALD REAGAN BLVD, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | CARDENAS, LUIS | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 123 ESTHER DRIVE, COCOA BEACH, FL 32931 | - |
AMENDMENT | 2008-10-14 | - | - |
REINSTATEMENT | 2001-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000027734 | LAPSED | 2014CA002043 | SEMINOLE COUNTY | 2015-11-17 | 2021-01-20 | $18,000.00 | SUN FUNG PRODUCTS, LTD.,, YEN SHENG CENTRE, 64 HOI YUEN RD, RM 607, KWUM TONG, KOWLOON, HONG KONG |
J14001158442 | TERMINATED | 1000000641228 | SEMINOLE | 2014-09-16 | 2024-12-17 | $ 1,327.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J14000757079 | TERMINATED | 1000000624341 | SEMINOLE | 2014-05-19 | 2024-06-20 | $ 868.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-17 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State