Search icon

SILVER KING CONSTRUCTION, INC.

Company Details

Entity Name: SILVER KING CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 2001 (23 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: P01000095498
FEI/EIN Number 65-1159905
Address: 428 NW 38 PLACE, CAPE CORAL, FL 33993
Mail Address: 428 NW 38 PLACE, CAPE CORAL, FL 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER, GREGORY Agent 428 NW 38 PLACE, CAPE CORAL, FL 33993

Director

Name Role Address
FISCHER, GREGORY Director 428 NW 38 PLACE, CAPE CORAL, FL 33993

President

Name Role Address
FISCHER, GREGORY President 428 NW 38 PLACE, CAPE CORAL, FL 33993

Vice President

Name Role Address
FISCHER, GREGORY Vice President 428 NW 38 PLACE, CAPE CORAL, FL 33993
FISCHER, MICHELLE Vice President 428 NW 38 PLACE, CAPE CORAL, FL 33993

Secretary

Name Role Address
FISCHER, GREGORY Secretary 428 NW 38 PLACE, CAPE CORAL, FL 33993

Treasurer

Name Role Address
FISCHER, GREGORY Treasurer 428 NW 38 PLACE, CAPE CORAL, FL 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000754701 LAPSED 2013CA-4436 POLK CTY CT 10TH JUD CIR 2014-10-06 2020-07-13 $17,838.50 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-12-03
Domestic Profit 2001-10-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State