Search icon

VALERIE R. SILVERMAN, INC. - Florida Company Profile

Company Details

Entity Name: VALERIE R. SILVERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALERIE R. SILVERMAN, 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: 18 Jul 2003 (22 years ago)
Document Number: P03000079352
FEI/EIN Number 010792495

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

Address: 7701 S FLAGLER DR., WEST PALM BEACH, FL, 33405
Mail Address: 7701 S FLAGLER DR., WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN VALERIE R Director 7701 S FLAGLER DR., WEST PALM BEACH, FL, 33405
SILVERMAN VALERIE R President 7701 S FLAGLER DR., WEST PALM BEACH, FL, 33405
SILVERMAN VALERIE R Secretary 7701 S FLAGLER DR., WEST PALM BEACH, FL, 33405
ENGELBERG MORRIS Agent 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 330094726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1920 East Hallandale Beach Blvd., #806, Hallandale Beach, FL 33009-4726 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 7701 S FLAGLER DR., WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2004-03-16 7701 S FLAGLER DR., WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State