Search icon

DONAHUE B. SILVIS, INC.

Company Details

Entity Name: DONAHUE B. SILVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M88657
FEI/EIN Number 65-0064044
Address: 5625 Sycamore Drive, NAPLES, FL 34119
Mail Address: 5625 Sycamore Dr, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SILVIS, DONAHUE B. Agent 5625 Sycamore Dr, NAPLES, FL 34119

Secretary

Name Role Address
SILVIS, KATHLEEN A Secretary 5625 Sycamore Dr, NAPLES, FL 34119
Skove, Holly K, Secretary Secretary 5625 Sycamore Drive, NAPLES, FL 34119

Treasurer

Name Role Address
SILVIS, KATHLEEN A Treasurer 5625 Sycamore Dr, NAPLES, FL 34119

Director

Name Role Address
SILVIS, DONAHUE B Director 5625 Sycamore Dr, NAPLES, FL 34119

President

Name Role Address
SILVIS, DONAHUE B President 5625 Sycamore Dr, NAPLES, FL 34119

Vice President

Name Role Address
SILVIS, KATHLEEN A Vice President 5625 Sycamore Dr, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5625 Sycamore Dr, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-01-12 5625 Sycamore Drive, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 5625 Sycamore Drive, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-07-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State