Entity Name: | SILVER PLATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER PLATE CORPORATION 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: | 28 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2023 (2 years ago) |
Document Number: | P02000009750 |
FEI/EIN Number |
010589768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3503 NW 64TH CT, COCONUT CREEK, FL, 33073, US |
Mail Address: | 3503 NW 64TH CT, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLSONA PRO LLC | Agent | - |
SILBERMAN LAURA | President | 3503 NW 64TH CT, COCONUT CREEK, FL, 33073 |
SCHEJTMAN FLAVIA | Director | 3503 NW 64TH CT, COCONUT CREEK, FL, 33073 |
SILBERMAN MARCOS | Director | 3503 NW 64TH CT, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-27 | SOLSONA PRO LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-27 | 3503 NW 64TH CT, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2023-10-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | 3503 NW 64TH CT, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 3503 NW 64TH CT, COCONUT CREEK, FL 33073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000389283 | ACTIVE | 1000000219900 | DADE | 2011-06-15 | 2031-06-22 | $ 1,695.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State