Search icon

SILVERLINK CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLINK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERLINK CONSULTING, 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: 26 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P17000077501
FEI/EIN Number 82-2988297

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

Address: 4411 Sunbeam Rd, #57687, Jacksonville, FL, 32257, US
Mail Address: 4411 Sunbeam Rd, #57687, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFY MICHAEL President 4411 Sunbeam Rd, Jacksonville, FL, 32257
SAFFY MICHAEL Agent 4411 Sunbeam Rd, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012116 SILVERLINK CONSULTING EXPIRED 2019-01-22 2024-12-31 - 7004 ALTAMA RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 4411 Sunbeam Rd, #57687, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-11-14 4411 Sunbeam Rd, #57687, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-11-14 SAFFY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 4411 Sunbeam Rd, #57687, Jacksonville, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340515 ACTIVE 1000000928178 DUVAL 2022-07-10 2032-07-13 $ 460.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-11
Amendment 2018-01-30
Domestic Profit 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566577302 2020-04-30 0491 PPP 4720 SALISBURY RD SUITE 105-106, JACKSONVILLE, FL, 32256-6147
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8083
Loan Approval Amount (current) 8083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-6147
Project Congressional District FL-05
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8152.54
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State