Search icon

SILVERSTONE INTERNATIONAL SERVICES INC

Company Details

Entity Name: SILVERSTONE INTERNATIONAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: P08000038273
FEI/EIN Number 262559693
Address: 13820 Alexandria Court, Davie, FL, 33325, US
Mail Address: 13820 Alexandria Court, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Terencio Rayes Maria Luiza Agent 13820 Alexandria Court, Davie, FL, 33325

President

Name Role Address
RAYES CELSO N President 13820 Alexandria Court, Davie, FL, 33325

Secretary

Name Role Address
RAYES CELSO N Secretary 13820 Alexandria Court, Davie, FL, 33325
TERENCIO RAYES MARIA LUIZA Secretary 13820 Alexandria Court, Davie, FL, 33325

Director

Name Role Address
RAYES CELSO N Director 13820 Alexandria Court, Davie, FL, 33325
TERENCIO RAYES MARIA LUIZA Director 13820 Alexandria Court, Davie, FL, 33325

Treasurer

Name Role Address
TERENCIO RAYES MARIA LUIZA Treasurer 13820 Alexandria Court, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069442 GOLDEN SUNSHINE POOL SERVICES ACTIVE 2020-06-19 2025-12-31 No data 13820 ALEXANDRIA COURT, DAVIE, FL, 33325
G09000134747 GREENPCFIX EXPIRED 2009-07-14 2014-12-31 No data 7220 NW 36TH STREET, SUITE 619, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Terencio Rayes, Maria Luiza No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 13820 Alexandria Court, Davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 13820 Alexandria Court, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2020-06-08 13820 Alexandria Court, Davie, FL 33325 No data
AMENDMENT 2009-10-09 No data No data
AMENDMENT 2008-12-18 No data No data
AMENDMENT 2008-11-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000016571 TERMINATED 1000000198483 BROWARD 2011-01-10 2031-01-12 $ 323.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State