Search icon

SILVERKING CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: SILVERKING CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERKING CONTRACTING 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000034290
FEI/EIN Number 571161331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 535 S. HERCULES AVE, SUITE 203, CLEARWATER, FL, 33764, US
Mail Address: 535 S. HERCULES AVE, SUITE 203, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINRICHS TODD R President 535 S. HERCULES AVE, CLEARWATER, FL, 33764
HINRICHS TODD R Agent 535 SOUTH HERCULES AVE., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 535 SOUTH HERCULES AVE., 203, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 535 S. HERCULES AVE, SUITE 203, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2011-01-26 535 S. HERCULES AVE, SUITE 203, CLEARWATER, FL 33764 -
AMENDMENT 2009-04-07 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-21
Amendment 2009-04-07
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313874026 0419700 2010-01-15 5420 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-15
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-01-25
Abatement Due Date 2010-01-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State