Search icon

SILVER BULLET PRODUCTS, INC.

Company Details

Entity Name: SILVER BULLET PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000011355
FEI/EIN Number 562405988
Address: 15166 136TH TERR. NORTH, JUPITER, FL, 33478
Mail Address: 15166 136TH TERR. NORTH, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MARK Agent 15166 136TH TERRACE N, JUPITER, FL, 33478

President

Name Role Address
SMITH MARK President 15166 136TH TERR. NORTH, JUPITER, FL, 33478

Vice President

Name Role Address
SMITH MARK Vice President 15166 136TH TERR. NORTH, JUPITER, FL, 33478

Director

Name Role Address
SMITH MARK Director 15166 136TH TERR. NORTH, JUPITER, FL, 33478
SMITH CAROL A Director 15166 136TH TERR. NORTH, JUPITER, FL, 33478

Secretary

Name Role Address
SMITH CAROL A Secretary 15166 136TH TERR. NORTH, JUPITER, FL, 33478

Treasurer

Name Role Address
SMITH CAROL A Treasurer 15166 136TH TERR. NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-25 SMITH, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 15166 136TH TERRACE N, JUPITER, FL 33478 No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State