Search icon

SILVER SADDLE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: SILVER SADDLE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER SADDLE ENTERTAINMENT, 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000073004
FEI/EIN Number 47-4930241

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

Address: 1200 S. FRENCH AVENUE, SANFORD, FL, 32771, US
Mail Address: 1200 S. FRENCH AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RANDALL ESQ Agent 533 VERSAILLES DRIVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094639 THE BARN EXPIRED 2015-09-15 2020-12-31 - 1200 S. FRENCH AVENUE, SANFORD, FL, 32771
G15000094642 THE BARN IN SANFORD EXPIRED 2015-09-15 2020-12-31 - 1200 S. FRENCH AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159745 ACTIVE 2017 CA 002297 11G-G SEMINOLE CO 2020-02-18 2025-03-16 $2,256,921.59 DEZJE WILLIAMS, 1009 MAITLAND CENTER COMMONS BLVD, SUITE, 212/ C/O SIMON LAW GROUP, PA, MAITLAND, FLORIDA 32712
J19000065761 LAPSED 2018CA000822 CIRCUIT COURT-SEMINOLE, FL 2018-12-16 2024-01-28 $25,806.51 BROADCAST MUSIC, INC., 7 WORLD TRADE CENTER, 250 GREENWICH ST., NEW YORK, NY 10007
J18000556613 TERMINATED 1000000790502 SEMINOLE 2018-07-23 2038-08-08 $ 5,102.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000294423 TERMINATED 1000000743176 SEMINOLE 2017-05-15 2037-05-24 $ 29,037.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000777015 TERMINATED 1000000725755 SEMINOLE 2016-11-07 2036-12-08 $ 15,779.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2019-09-23
Off/Dir Resignation 2019-09-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-11
Domestic Profit 2015-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State