Entity Name: | SILVERCENSUS.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 2015 (9 years ago) |
Document Number: | P06000153418 |
FEI/EIN Number | 134353059 |
Address: | 2401 PGA Blvd, Suite 196, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 2401 PGA Blvd Suite 196, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOVI DAVID M | Agent | 2855 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
ADAMS MICHAEL V | Vice President | 2401 PGA Blvd Suite 196, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
Adams Jess | President | 2401 PGA Blvd, Suite 196, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065845 | ACCOUNTABLE WEB DESIGNS | ACTIVE | 2016-07-05 | 2026-12-31 | No data | 2401 PGA BLVD SUITE 196, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 2401 PGA Blvd, Suite 196, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 2401 PGA Blvd, Suite 196, PALM BEACH GARDENS, FL 33410 | No data |
MERGER | 2015-10-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000154713 |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 2855 PGA Blvd., Suite 150, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | BOVI, DAVID MPA | No data |
AMENDMENT | 2009-11-25 | No data | No data |
CANCEL ADM DISS/REV | 2007-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-09 |
Merger | 2015-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State