Search icon

SILVERFOX CONSULTING GROUP INC. - Florida Company Profile

Company Details

Entity Name: SILVERFOX CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERFOX CONSULTING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: P17000054097
FEI/EIN Number 82-2025265

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

Address: 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL, 33407, US
Mail Address: 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SCOTT President 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL, 33407
MILLER SCOTT Secretary 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL, 33407
MILLER SCOTT Director 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL, 33407
Miller Scott B Agent 1801 N flagler Drive, west palm beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039491 SM BUILDING SUPPLIES ACTIVE 2025-03-20 2030-12-31 - 1801 N FLAGLER DR, APT 724, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1801 N flagler Drive, west palm beach fl 33407, 724, west palm beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL 33407 -
CHANGE OF MAILING ADDRESS 2019-05-01 1801 N. FLAGLER DR., STE. 724, W. PALM BCH., FL 33407 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 Miller, Scott Bradley -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-05
Domestic Profit 2017-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State