Search icon

SILKY SMOOTH SUGARING, INC. - Florida Company Profile

Company Details

Entity Name: SILKY SMOOTH SUGARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILKY SMOOTH SUGARING, 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: 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 16 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: P07000034343
FEI/EIN Number 208619434

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

Address: 4390 N FEDERAL HIGHWAY, SUITE 103, FT. LAUDERDALE, FL, 33308
Mail Address: 4390 N FEDERAL HIGHWAY, SUITE 103, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
ADAM ADRIANE H President 4408 S OCEAN BLVD APT B, HIGHLAND BEACH, FL, 33487
DE SOUZA GESER M President 4408 S OCEAN BLVD APT B, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 4390 N FEDERAL HIGHWAY, SUITE 103, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2008-03-18 4390 N FEDERAL HIGHWAY, SUITE 103, FT. LAUDERDALE, FL 33308 -
AMENDMENT 2007-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000786211 TERMINATED 1000000333777 BROWARD 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2009-04-16
ANNUAL REPORT 2008-09-11
Amendment 2007-10-08
Domestic Profit 2007-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State