Search icon

SILVER MOVES, INC. - Florida Company Profile

Company Details

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

SILVER MOVES, 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: 06 Dec 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K49433
FEI/EIN Number 650087682

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

Address: PO BOX 18341, TAMPA, FL, 33679, US
Mail Address: PO BOX 18341, TAMPA, FL, 33679, US
ZIP code: 33679
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM KELLY President PO BOX 18341, TAMPA, FL, 33679
CAREY MICHAEL R Agent 712 S OREGON AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 PO BOX 18341, TAMPA, FL 33679 -
CHANGE OF MAILING ADDRESS 2003-04-24 PO BOX 18341, TAMPA, FL 33679 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 712 S OREGON AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2001-05-02 CAREY, MICHAEL R -
REINSTATEMENT 1999-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-05
REINSTATEMENT 1999-12-17
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-22
Off/Dir Resignation 1988-12-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State