Search icon

SEO4ANYONE, INC - Florida Company Profile

Company Details

Entity Name: SEO4ANYONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEO4ANYONE, 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: 17 Sep 2007 (18 years ago)
Document Number: P07000103404
FEI/EIN Number 261086887

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

Address: 12555 Orange Dr, STE 249, Davie, FL, 33330, US
Mail Address: 12555 Orange Dr, STE 249, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEO4ANYONE, INC. 401(K) PLAN 2023 261086887 2024-07-18 SEO4ANYONE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 9544460070
Plan sponsor’s address 12555 ORANGE DR. #249, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MATTHEW SILVERS
Valid signature Filed with authorized/valid electronic signature
SEO4ANYONE, INC. 401(K) PLAN 2022 261086887 2023-04-09 SEO4ANYONE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 9544460070
Plan sponsor’s address 12555 ORANGE DR. #249, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2023-04-09
Name of individual signing MATTHEW SILVERS
Valid signature Filed with authorized/valid electronic signature
SEO4ANYONE, INC. 401(K) PLAN 2021 261086887 2022-07-14 SEO4ANYONE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 9544460070
Plan sponsor’s address 12555 ORANGE DR. #249, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing MATTHEW SILVERS
Valid signature Filed with authorized/valid electronic signature
SEO4ANYONE, INC. 401(K) PLAN 2020 261086887 2021-07-06 SEO4ANYONE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 9544460070
Plan sponsor’s address 12555 ORANGE DR. #249, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing MATTHEW SILVERS
Valid signature Filed with authorized/valid electronic signature
SEO4ANYONE, INC. 401(K) PLAN 2019 261086887 2020-05-22 SEO4ANYONE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 9544460070
Plan sponsor’s address 20900 NE 30TH AVE, SUITE 805, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing MATTHEW SILVERS
Valid signature Filed with authorized/valid electronic signature
SEO4ANYONE, INC. 401(K) PLAN 2018 261086887 2019-06-17 SEO4ANYONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 9544460070
Plan sponsor’s address 20900 NE 30TH AVE, SUITE 805, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing MATTHEW SILVERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Silvers Matthew Chief Executive Officer 12555 Orange Dr, Davie, FL, 33330
SILVERS MATTHEW Agent 12555 Orange Dr, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078114 SIMPLISTACK ACTIVE 2020-07-03 2025-12-31 - 150 S PINE ISLAND RD, STE 344, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 12555 Orange Dr, STE 249, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-03-16 12555 Orange Dr, STE 249, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 12555 Orange Dr, STE 249, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SILVERS, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467688303 2021-01-20 0455 PPS 12555 Orange Dr Ste 249, Davie, FL, 33330-4304
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45249.72
Loan Approval Amount (current) 45249.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26651
Servicing Lender Name CBW Bank
Servicing Lender Address 109 E Main St, Weir, KS, 66781
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-4304
Project Congressional District FL-25
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26651
Originating Lender Name CBW Bank
Originating Lender Address Weir, KS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45537.33
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State