Entity Name: | SILIPUTTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000039162 |
FEI/EIN Number | 030514226 |
Address: | 602 ROSSMOOR CIRCLE, MELBOURNE, FL, 32940 |
Mail Address: | 602 ROSSMOOR CIRCLE, MELBOURNE, FL, 32940 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOODY ERICK R | Agent | 602 ROSSMOOR CIRCLE, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
MOODY ERICK R | President | 602 ROSSMOOR CIRCLE, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 602 ROSSMOOR CIRCLE, MELBOURNE, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 602 ROSSMOOR CIRCLE, MELBOURNE, FL 32940 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 602 ROSSMOOR CIRCLE, MELBOURNE, FL 32940 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001170173 | TERMINATED | 1000000117823 | 5925 1554 | 2009-04-07 | 2029-04-22 | $ 370.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-02-04 |
Domestic Profit | 2003-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State