Search icon

SILENT CREEK, INC. - Florida Company Profile

Company Details

Entity Name: SILENT CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILENT CREEK, 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: 09 Oct 2006 (19 years ago)
Document Number: P06000128992
FEI/EIN Number 208580263

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

Address: 442 S TAMIAMI TRAIL, OSPREY, FL, 34229
Mail Address: 442 S TAMIAMI TRAIL, OSPREY, FL, 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kopp-Duller Astrid Dr. President 442 S TAMIAMI TRAIL, OSPREY, FL, 34229
MARIO ENGEL Vice President 442 S TAMIAMI TRAIL, OSPREY, FL, 34229
Pailer-Duller Livia Dr. Director 442 S TAMIAMI TRAIL, OSPREY, FL, 34229
Pailer Manfred Agent 442 S TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Pailer, Manfred -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 442 S TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2011-02-07 442 S TAMIAMI TRAIL, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 442 S TAMIAMI TRAIL, OSPREY, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State