Search icon

SILREST INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: SILREST INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILREST INVESTORS, 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 18 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2013 (12 years ago)
Document Number: P10000005530
FEI/EIN Number 271702792

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

Address: 2039 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
Mail Address: 2039 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISSEN CAROL President 2424 WILLOWBROOK ROAD, MERRITT ISLAND, FL, 32952
HOMOL HAYNA Vice President 369 CARMINE DRIVE, COCOA BEACH, FL, 32931
MAAG LINDA Secretary 130 OCEAN GARDEN LANE, CAPE CANAVERAL, FL, 32931
SUNDIN GLENN T Agent 335 S. PLUMOSA ST, SUITE A, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070886 SILVESTRO'S EUROPEAN CUISINE EXPIRED 2010-08-02 2015-12-31 - 2039 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-18 - -
REGISTERED AGENT NAME CHANGED 2012-02-10 SUNDIN, GLENN T -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 335 S. PLUMOSA ST, SUITE A, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2039 N. ATLANTIC AVE., COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2011-04-28 2039 N. ATLANTIC AVE., COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000877291 ACTIVE 1000000500177 BREVARD 2013-04-24 2033-05-03 $ 35,791.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000701105 LAPSED 1000000380163 BREVARD 2012-10-15 2022-10-17 $ 652.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000701097 TERMINATED 1000000380160 BREVARD 2012-10-15 2032-10-17 $ 6,995.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Voluntary Dissolution 2013-02-18
ANNUAL REPORT 2012-02-10
Off/Dir Resignation 2011-12-12
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-01-20
Off/Dir Resignation 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State