Search icon

SILVER THREAD TAILORS INC. - Florida Company Profile

Company Details

Entity Name: SILVER THREAD TAILORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER THREAD TAILORS 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000001199
FEI/EIN Number 650385816

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

Address: 2877 S.E. OCEAN BLVD., STUART, FL, 34996, US
Mail Address: 2877 S.E. OCEAN BLVD., STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN CINDY P Director 544 SW BAILEY TERRACE, PORT ST. LUCIE, FL
NOLAN CINDY P Agent 649 SW JACOBY DR, PORT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 649 SW JACOBY DR, PORT ST. LUCIE, FL -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 2877 S.E. OCEAN BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 1995-04-25 2877 S.E. OCEAN BLVD., STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State