Entity Name: | SILVER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | P15000042240 |
FEI/EIN Number | 47-4092203 |
Address: | 800 Fairway Drive, SUITE 190, Deerfield Beach, FL, 33441, US |
Mail Address: | 800 Fairway Drive, SUITE 190, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER BRETT | Agent | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
SILVER BRETT | President | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 800 Fairway Drive, SUITE 190, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 800 Fairway Drive, SUITE 190, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 800 Fairway Drive, SUITE 190, Deerfield Beach, FL 33441 | No data |
REINSTATEMENT | 2019-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | SILVER, BRETT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2016-04-19 |
Domestic Profit | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State