Search icon

SILVERADO SOUTH POOL SERVICE & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SILVERADO SOUTH POOL SERVICE & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERADO SOUTH POOL SERVICE & MAINTENANCE, 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: 13 Apr 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000028105
FEI/EIN Number 650483315

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

Address: 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
Mail Address: 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON SIXTON C President 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
CARLSON SIXTON C Director 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
SCHULTZ JAMES W Secretary 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
SCHULTZ JAMES W Treasurer 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
SCHULTZ JAMES W Director 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496
CARLSON SIXTON C Agent 18790 CLOUD LAKE CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State