Search icon

SILVER PROOF MARKETING INC - Florida Company Profile

Company Details

Entity Name: SILVER PROOF MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER PROOF MARKETING 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: 18 Dec 2012 (12 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: P12000102491
FEI/EIN Number 46-1581025

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

Address: 10714 Ivanhoe Lane, Wellington, FL, 33414, US
Mail Address: 10714 Ivanhoe Lane, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUFFREDINI LOUIS M President 10714 Ivanhoe Lane, Wellington, FL, 33414
SUFFREDINI LOUIS Agent 10714 Ivanhoe Lane, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 10714 Ivanhoe Lane, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-01-13 10714 Ivanhoe Lane, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 10714 Ivanhoe Lane, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2015-04-17 SUFFREDINI, LOUIS -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State