Entity Name: | SILVERSURF 10 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2011 (14 years ago) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | P11000034471 |
FEI/EIN Number | 451545897 |
Address: | 4963 SW 91ST WAY, GAINESVILLE, FL, 32608, US |
Mail Address: | 4963 SW 91ST WAY, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANCEY ROBERT W | Agent | 4963 SW 91ST WAY, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
YANCEY ROBERT WJR. | Director | 4963 SW 91ST WAY, GAINESVILLE, FL, 32608 |
APPELBAUM JOEL | Director | 5037 NW 65TH LANE, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
SOPONIS MENTO | Chairman | 4730 SW 103 WAY, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-10 | No data | No data |
AMENDMENT AND NAME CHANGE | 2014-10-20 | SILVERSURF 10 CORPORATION | No data |
AMENDMENT AND NAME CHANGE | 2012-08-16 | SIGNATOUCH CORPORATION | No data |
NAME CHANGE AMENDMENT | 2011-08-05 | MERCURY AUTHENTICATIONS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-10 |
ANNUAL REPORT | 2015-01-11 |
Amendment and Name Change | 2014-10-20 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-08-31 |
Amendment and Name Change | 2012-08-16 |
ANNUAL REPORT | 2012-04-19 |
Name Change | 2011-08-05 |
Domestic Profit | 2011-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State