Search icon

SILVERCORE, INC. - Florida Company Profile

Company Details

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

SILVERCORE, 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000004351
FEI/EIN Number 651092346

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

Address: 1500 NW 1ST ST, SUITES 1A-D, DANIA BEACH, FL, 33004
Mail Address: 1500 NW 1ST ST, SUITES 1A-D, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN MICHAEL Chief Executive Officer 1500 NW 1ST ST, SUITES 1A-D, DANIA BEACH, FL, 33004
SINACORE RUSSELL P Chief Operating Officer 1500 NW 1ST STREET, SUITES 1 A-D, DANIA BEACH, FL, 33004
SILVERMAN MICHAEL Agent 1500 NW 1ST ST, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 1500 NW 1ST ST, SUITES 1A-D, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 1500 NW 1ST ST, SUITES 1A-D, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2007-01-12 1500 NW 1ST ST, SUITES 1A-D, DANIA BEACH, FL 33004 -
AMENDMENT 2006-05-25 - -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000221036 INACTIVE WITH A SECOND NOTICE FILED CACE-13-014359 BROWARD CIRCUIT COURT CLERK 2018-05-21 2023-06-06 $146,017.35 SURF CONSULTANTS, INC, 2775 SUNNY ISLES BLVD,, #100, MIAMI, FL, 33160
J12000208713 ACTIVE 1000000257976 BROWARD 2012-03-13 2032-03-21 $ 259,331.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001103404 ACTIVE 1000000195728 BROWARD 2010-11-30 2030-12-08 $ 8,727.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000007547 LAPSED CACE 10 18621 (18) BROWARD COUNTY 2010-11-04 2016-01-06 $63,032.60 AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285
J10000820271 ACTIVE 1000000182695 BROWARD 2010-07-27 2030-08-04 $ 14,736.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
Amendment 2006-05-25
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-09-25
REINSTATEMENT 2002-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State