Search icon

SILVIANO MARTINEZ FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: SILVIANO MARTINEZ FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVIANO MARTINEZ FLOORING, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000000292
FEI/EIN Number 200560774

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

Address: 38536 CLINTON AVENUE, DADE CITY, FL, 33525
Mail Address: PO BOX 773, DADE CITY, FL, 33526
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SILVIANO President 38536 CLINTON AVENUE, DADE CITY, FL, 33525
MARTINEZ VERONICA M Agent 38536 CLINTON AVENUE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-04-15 MARTINEZ, VERONICA M -
CHANGE OF MAILING ADDRESS 2010-04-15 38536 CLINTON AVENUE, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 38536 CLINTON AVENUE, DADE CITY, FL 33525 -
CANCEL ADM DISS/REV 2005-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 38536 CLINTON AVENUE, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000993189 LAPSED 1000000513098 PASCO 2013-05-16 2023-05-22 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000941529 LAPSED 1000000340230 PASCO 2012-11-13 2022-12-05 $ 955.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State