Search icon

SILVER ROCK TWO INC

Company Details

Entity Name: SILVER ROCK TWO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P16000061134
FEI/EIN Number APPLIED FOR
Address: 3310 W Cypress Street, Tampa, FL, 33607, US
Mail Address: 3310 W Cypress Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Wolf Matthew D Agent 3310 W Cypress Street, Tampa, FL, 33607

President

Name Role Address
Chancey Michael President 3310 W Cypress Street, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3310 W Cypress Street, Suite 206, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-04-30 3310 W Cypress Street, Suite 206, Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3310 W Cypress Street, Suite 206, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 Wolf, Matthew D No data

Court Cases

Title Case Number Docket Date Status
SILVER ROCK TWO, INC. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al., 2D2016-5641 2016-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-12149

Parties

Name SILVER ROCK TWO INC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P. A., Steven F. Thompson, Esq., JASON JOSEPH, ESQ.
Name DAVID C. IANUZI
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2017-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Salario
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SILVER ROCK TWO, INC.
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVER ROCK TWO, INC.
Docket Date 2016-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-03-24
ANNUAL REPORT 2017-02-10
Domestic Profit 2016-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State