Search icon

SILVER PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SILVER PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER PARTNERS, 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000109340
FEI/EIN Number NOT APPLICABLE

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

Address: 2801 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316, US
Mail Address: P.O. BOX 22478, FT LAUDERDALE, FL, 33335
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DAVIE VENTURES, LLC Agent
DAVIE VENTURES, LLC President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 757 SE 17 ST, Suite 222, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2801 S FEDERAL HWY, #22478, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2015-12-09 - -
CHANGE OF MAILING ADDRESS 2015-12-09 2801 S FEDERAL HWY, #22478, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-12-09 DAVIE VENTURES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Amendment 2015-12-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State