Entity Name: | SILVER BANK EXPEDITIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER BANK EXPEDITIONS, 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: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000028717 |
FEI/EIN Number |
300090376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 Country View Dr., Blairsville, GA, 30512, US |
Mail Address: | 24 Country View Dr., Blairsville, GA, 30512, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWDEN TRACY G | Director | 7010 SW 66 AVE, MIAMI, FL, 33143 |
BOWDEN TRACY G | President | 7010 SW 66 AVE, MIAMI, FL, 33143 |
bowden tracy g | Agent | 24 Country View Dr., Blairsville, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 24 Country View Dr., Blairsville, GA 30512 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 24 Country View Dr., Blairsville, GA 30512 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 24 Country View Dr., Blairsville, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | bowden, tracy g | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-08 |
Off/Dir Resignation | 2016-10-27 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State