Search icon

SILVER BANK EXPEDITIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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