Entity Name: | SILIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILIUM, 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: | 30 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | P17000056763 |
FEI/EIN Number |
82-3693163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607, US |
Mail Address: | 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNISON STANLEY RJR. | President | 1921 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607 |
DENNISON TATIANA C | Agent | 1921 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 1921 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 | - |
REINSTATEMENT | 2019-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-06 | DENNISON, TATIANA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-12-06 |
Domestic Profit | 2017-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State