Entity Name: | SILVER STREAK DELIVERY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000006068 |
FEI/EIN Number | 20-0580066 |
Address: | 648 WHITETAIL LOOP, APOPKA, FL 32703 |
Mail Address: | PO BOX 1809, APOPKA, FL 32704 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS, WILLIAM | Agent | 648 WHITETAIL LOOP, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
CURTIS, WILLIAM | President | 648 WHITETAIL LOOP, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
CURTIS, CHRISTINE | Vice President | 648 WHITETAIL LOOP, APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 648 WHITETAIL LOOP, APOPKA, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-24 | 648 WHITETAIL LOOP, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-01-20 |
Domestic Profit | 2004-01-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State