Entity Name: | SILVA TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVA TILE 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: | 12 Oct 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2007 (18 years ago) |
Document Number: | P05000139654 |
FEI/EIN Number |
203625672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15114 Craggy Cliff St, TAMPA, FL, 33625, US |
Mail Address: | 15114 Craggy Cliff St., TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA CLAYSON V | President | 15114 Craggy Cliff St, TAMPA, FL, 33625 |
ANDINO PEREZ ROSEL D | Director | 15114 Craggy Cliff St, TAMPA, FL, 33625 |
SILVA CLAYSON V | Agent | 15114 Craggy Cliff St, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 15114 Craggy Cliff St, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 15114 Craggy Cliff St, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 15114 Craggy Cliff St, TAMPA, FL 33625 | - |
AMENDMENT | 2007-10-22 | - | - |
REINSTATEMENT | 2007-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State