Search icon

SILVER HAWK OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SILVER HAWK OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER HAWK OF JACKSONVILLE, 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000006862
FEI/EIN Number APPLIED FOR

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

Address: 8005 SHADY GROVE ROAD, JACKSONVILLE, FL, 32256
Mail Address: 231 SW 5th St, Gainesville, FL, 32601, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFASI ABDUL M President 8005 SHADY GROVE RD, JACKSONVILLE, FL, 32256
ELFASI ABDUL M Treasurer 8005 SHADY GROVE RD, JACKSONVILLE, FL, 32256
LALLY Martha Agent 6160 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-07 - -
CHANGE OF MAILING ADDRESS 2019-01-07 8005 SHADY GROVE ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-01-07 LALLY, Martha -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-23
Domestic Profit 2010-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State