Search icon

SILVERDOG CORPORATION

Company Details

Entity Name: SILVERDOG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 04 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2019 (5 years ago)
Document Number: P15000006522
FEI/EIN Number 47-2934473
Address: 137 Irwin Street East, Safety Harbor, FL 34695
Mail Address: 690 MAIN STREET, #345, Safety Harbor, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PEISO, JOSEPH R Agent 137 Irwin Street East, Safety Harbor, FL 34695

Director

Name Role Address
PEISO, JOSEPH R Director 690 MAIN STREET, #345 Safety Harbor, FL 34695
PEISO, ANGELA M Director 690 MAIN STREET, #345 Safety Harbor, FL 34695

President

Name Role Address
PEISO, JOSEPH R President 690 MAIN STREET, #345 Safety Harbor, FL 34695

Secretary

Name Role Address
PEISO, ANGELA M Secretary 690 MAIN STREET, #345 Safety Harbor, FL 34695

Treasurer

Name Role Address
PEISO, ANGELA M Treasurer 690 MAIN STREET, #345 Safety Harbor, FL 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033079 ANYTIME FITNESS EXPIRED 2015-04-01 2020-12-31 No data 920 SPENCER AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-04 No data No data
CHANGE OF MAILING ADDRESS 2018-12-19 137 Irwin Street East, Safety Harbor, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 137 Irwin Street East, Safety Harbor, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 137 Irwin Street East, Safety Harbor, FL 34695 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State