Search icon

ON A SILVER PLATTER, INC.

Company Details

Entity Name: ON A SILVER PLATTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000001930
FEI/EIN Number 593630765
Address: 18857 SAKERA RD., HUDSON, FL, 34667
Mail Address: 18857 SAKERA RD., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WALLS ED Agent 18857 SAKERA RD., HUDSON, FL, 34667

President

Name Role Address
WALLS EDWIN President 18857 SAKERA RD., HUDSON, FL, 34667

Director

Name Role Address
WALLS EDWIN Director 18857 SAKERA RD., HUDSON, FL, 34667
WALLS DAWN M Director 18857 SAKERA RD., HUDSON, FL, 34667
WALLS ANTOINETTE T Director 18857 SAKERA RD., HUDSON, FL, 34667

Secretary

Name Role Address
WALLS DAWN M Secretary 18857 SAKERA RD., HUDSON, FL, 34667

Treasurer

Name Role Address
WALLS DAWN M Treasurer 18857 SAKERA RD., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-29 18857 SAKERA RD., HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2001-05-29 18857 SAKERA RD., HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2001-05-29 WALLS, ED No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-29 18857 SAKERA RD., HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000110285 TERMINATED 1000000013984 6439 403 2005-06-24 2025-07-27 $ 5,740.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-29
Domestic Profit 2000-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State