Search icon

SILENT ROGUE, INC. - Florida Company Profile

Company Details

Entity Name: SILENT ROGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILENT ROGUE, 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: 29 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000030331
FEI/EIN Number 59-5054963

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

Address: 11608 FOX CREEK DR, TAMPA, FL, 33635, US
Mail Address: 4532 W KENNEDY BLVD STE 433, TAMPA, FL, 33609, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JAMES B President 11608 FOX CREEK DR, TAMPA, FL, 33635
LEWIS JAMES B Secretary 11608 FOX CREEK DR, TAMPA, FL, 33635
LEWIS JAMES B Director 11608 FOX CREEK DR, TAMPA, FL, 33635
LEWIS JAMES BDr. Agent 11608 FOX CREEK DR, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052108 SILENT ROGUE CONSULTING EXPIRED 2018-04-25 2023-12-31 - 4532 W KENNEDY BLVD, SUITE 433, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2019-10-14 11608 FOX CREEK DR, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2019-10-14 LEWIS, JAMES B, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2018-03-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000246351. CONVERSION NUMBER 900000180429

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000477978 TERMINATED 1000000934739 HILLSBOROU 2022-10-03 2042-10-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2019-10-14
Domestic Profit 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State