Entity Name: | NOVA SILA ENERGY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000028202 |
FEI/EIN Number | APPLIED FOR |
Address: | 5424 Viburnum St., Delray Beach, FL, 33484, US |
Mail Address: | 6610 Bay Circle, Peachtree Corners, GA, 30071, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Morency Frantz | President | 6610 Bay Circle, Peachtree Corners, GA, 30071 |
Name | Role | Address |
---|---|---|
Morency Frantz | Director | 6610 Bay Circle, Peachtree Corners, GA, 30071 |
Rolle Perez | Director | 6610 Bay Circle, Peachtree Corners, GA, 30071 |
Shobe Bryan | Director | 817 Eventide Dr., San Antonio, TX, 78209 |
Name | Role | Address |
---|---|---|
Rolle Perez | Secretary | 6610 Bay Circle, Peachtree Corners, GA, 30071 |
Name | Role | Address |
---|---|---|
Shobe Bryan | Treasurer | 817 Eventide Dr., San Antonio, TX, 78209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 5424 Viburnum St., Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 5424 Viburnum St., Delray Beach, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
Domestic Profit | 2020-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State