Entity Name: | SILVER HAMMER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER HAMMER, 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: |
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: | 15 May 2002 (23 years ago) |
Document Number: | P02000053621 |
FEI/EIN Number |
043688879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 S. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004 |
Mail Address: | 314 S. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE GARY | President | 314 S. Federal Highway, DANIA BEACH, FL, 33004 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Hollander Goode & Lopez | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 314 S. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 314 S. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 314 S. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State