Search icon

THOMAS SILVER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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