Search icon

SILVERTON OF TAMPA, INC.

Company Details

Entity Name: SILVERTON OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000094743
FEI/EIN Number NOT APPLICABLE
Address: 7257 NW 4TH BLVD, SUITE #271, GAINESVILLE, FL, 32607
Mail Address: 7257 NW 4TH BLVD, SUITE #271, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

Chief Executive Officer

Name Role Address
RODRIGUEZ OSCAR Chief Executive Officer 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

President

Name Role Address
RODRIGUEZ OSCAR President 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

Secretary

Name Role Address
RODRIGUEZ OSCAR Secretary 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

Director

Name Role Address
RODRIGUEZ OSCAR Director 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607
DIAZ JESUS Director 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

Chief Financial Officer

Name Role Address
DIAZ JESUS Chief Financial Officer 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

Vice President

Name Role Address
DIAZ JESUS Vice President 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
DIAZ JESUS Treasurer 7257 NW 7TH BLVD, SUITE #270, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT AND NAME CHANGE 2011-06-10 SILVERTON OF TAMPA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-10 7257 NW 4TH BLVD, SUITE #271, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2011-06-10 7257 NW 4TH BLVD, SUITE #271, GAINESVILLE, FL 32607 No data

Documents

Name Date
Amendment and Name Change 2011-06-10
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State