Search icon

SILVERSIDE ENERGY, CORP - Florida Company Profile

Company Details

Entity Name: SILVERSIDE ENERGY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERSIDE ENERGY, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000134208
FEI/EIN Number 562616833

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

Address: 18001 OLD CUTLER RD, 631, PALMETTO BAY, FL, 33157
Mail Address: 18001 OLD CUTLER RD, SUITE 631, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ JOSE Chief Executive Officer 18001 OLD CUTLER RD STE 646, PALMETTO BAY, FL, 33157
YANEZ JOSE General Manager 18001 OLD CUTLER RD STE 631, PALMETTO BAY, FL, 33157
YANEZ JOSE Agent 18001 OLD CUTLER RD STE 646, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-25 18001 OLD CUTLER RD, 631, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-06-25 18001 OLD CUTLER RD, 631, PALMETTO BAY, FL 33157 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 18001 OLD CUTLER RD STE 646, PALMETTO BAY, FL 33157 -
AMENDMENT 2008-07-03 - -
CANCEL ADM DISS/REV 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000393945 TERMINATED 1000000268848 MIAMI-DADE 2012-04-19 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-06-25
REINSTATEMENT 2009-10-16
REINSTATEMENT 2008-11-06
Amendment 2008-07-03
REINSTATEMENT 2007-10-10
Domestic Profit 2006-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State