Search icon

SILVER LAKES I, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER LAKES I, 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: 24 Dec 1986 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J48850
FEI/EIN Number 592748930

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

Address: 201 WEST FIRST ST, SANFORD, FL, 32771
Mail Address: 201 WEST FIRST ST, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULUCCI, JENO F. President 201 W FIRST ST, SANFORD, FL
NELSON, LARRY W. Treasurer 201 W FIRST ST, SANFORD, FL
SIMMONS DAVID H Agent 332 N. MAGNOLIA AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-03-24 SIMMONS, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 1997-03-24 332 N. MAGNOLIA AVE., ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-02 201 WEST FIRST ST, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1991-07-02 201 WEST FIRST ST, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-07-21
ANNUAL REPORT 1997-04-29
REG. AGENT CHANGE 1997-03-24
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State