Search icon

SILO TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: SILO TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILO TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2000 (25 years ago)
Document Number: P00000022985
FEI/EIN Number 593631221

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

Address: 10006 Cross Creek Blvd #410, TAMPA, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd #410, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ EDGARDO President 10006 Cross Creek Blvd #410, TAMPA, FL, 33647
VAZQUEZ EDGARDO Agent 10006 Cross Creek Blvd #410, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 10006 Cross Creek Blvd #410, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 10006 Cross Creek Blvd #410, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-01-13 10006 Cross Creek Blvd #410, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290608406 2021-02-11 0455 PPS 13343 N 56th St, Tampa, FL, 33617-1161
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14577
Loan Approval Amount (current) 14577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1161
Project Congressional District FL-15
Number of Employees 1
NAICS code 541513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14677
Forgiveness Paid Date 2021-10-25
1706047710 2020-05-01 0455 PPP 13343 N 56TH ST, TAMPA, FL, 33617
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13681.35
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State