Search icon

SILVER LAKE PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER LAKE PLAZA, 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: 01 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K48178
FEI/EIN Number 650099247

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

Address: 8405 N HIMES AVENUE, TAMPA, FL, 33614, US
Mail Address: PO BOX 18044, TAMPA, FL, 33679
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING, THOMAS E Vice President 305 BARCLAY CIR,STE 1000, ROCHESTER HILLS, MI, 48307
YOUNG RODGER D President 27725 STANSBURY BLVD STE 125, FARMINGTON HILLS, MI, 48334
YOUNG RODGER R Agent 8529 VIA LUNGOMARE CIRCLE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-03-12 YOUNG, RODGER R -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 8529 VIA LUNGOMARE CIRCLE, #101, ESTERO, FL 33928 -
REINSTATEMENT 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 8405 N HIMES AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2002-03-06 8405 N HIMES AVENUE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-11-16
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State