Search icon

SILVERLIGHT BUSINESS AND RISK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLIGHT BUSINESS AND RISK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERLIGHT BUSINESS AND RISK MANAGEMENT, 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000027061
FEI/EIN Number 82-0956676

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

Address: 785 US HIGHWAY 41 BYPASS S, VENICE, FL, 34285, US
Mail Address: 785 US HIGHWAY 41 BYPASS S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER DENNIS GSr. President 785 US HIGHWAY 41 BYPASS S, VENICE, FL, 34285
FULLER DENNIS Agent 785 US HIGHWAY 41 BYPASS S, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135354 ISLAND INSURANCE AGENCY OF VENICE EXPIRED 2018-12-24 2023-12-31 - 4109 TAMIAMI TRL S, VENICE`, FL, 34293
G17000048483 SILVERLIGHT INSURANCE AGENCY EXPIRED 2017-05-03 2022-12-31 - 121 TRIPLE DIAMOND BLVD, UNIT 11, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 785 US HIGHWAY 41 BYPASS S, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-03-31 785 US HIGHWAY 41 BYPASS S, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 785 US HIGHWAY 41 BYPASS S, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-02-01 FULLER, DENNIS -
AMENDMENT 2017-05-01 - -
AMENDMENT 2017-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000306973 ACTIVE 2020 CA 000421 SC 12TH JUDICIAL CIRCUIT SARASOTA 2020-08-20 2025-09-30 $94,273.92 BRIXMOR VENICE VILLAGE SHOPPES, LLC, 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-02-01
Amendment 2017-05-01
Amendment 2017-04-26
Domestic Profit 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State