Search icon

THE SILTON CORPORATION - Florida Company Profile

Company Details

Entity Name: THE SILTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SILTON CORPORATION 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000104622
FEI/EIN Number 043775170

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

Address: 14744 SW 139 ST, MIAMI, FL, 33196, US
Mail Address: 14744 SW 139 ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO ARGELIS President 14744 SW 139 ST, MIAMI, FL, 33196
BELTRAN ABEL Vice President 14744 SW 139TH ST, MIAMI, FL, 33196
ARGELIS HIDALGO Agent 14744 SW 139 ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181166 QUEEN JANITORAIL SERVICES EXPIRED 2009-12-04 2014-12-31 - 14744 SW 139TH ST, MIAMI, FL, 33196
G08164900299 QUEEN CARPET CLEANING EXPIRED 2008-06-12 2013-12-31 - 14744 SW 139TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 14744 SW 139 ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-05-02 14744 SW 139 ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 14744 SW 139 ST, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2004-03-26 ARGELIS HIDALGO -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-26
Domestic Profit 2003-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State