Entity Name: | THOMAS SILVER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS SILVER CONSTRUCTION, 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: | 03 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2017 (8 years ago) |
Document Number: | P04000027248 |
FEI/EIN Number |
200427040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2846 SAN FERNANDO ROAD, JACKSONVILLE, FL, 32217 |
Mail Address: | 2846 SAN FERNANDO ROAD, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER THOMAS C | Director | 2846 SAN FERNANDO ROAD, JACKSONVILLE, FL, 32217 |
SILVER REBECCA L | Director | 2846 SAN FERNANDO ROAD, JACKSONVILLE, FL, 32217 |
silver tyler B | Secretary | 2846 San Fernando Rd., FL Jacksonville, FL, 32217 |
SILVER THOMAS C | Agent | 2846 SAN FERNANDO ROAD, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-16 | SILVER, THOMAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2011-09-26 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-14 |
REINSTATEMENT | 2017-08-16 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State