Search icon

SIL-O-ETTE INTERNATIONAL, INC.

Company Details

Entity Name: SIL-O-ETTE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 02 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2010 (14 years ago)
Document Number: P94000064254
FEI/EIN Number 59-3264232
Address: 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762
Mail Address: 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MONE, ANTHONY Agent 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762

Secretary

Name Role Address
ANTHONY, MONE Secretary 12890 AUTOMOBILE BLVD #C, CLEARWATER, FL 33762

President

Name Role Address
MONE, ANTHONY President 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2008-05-21 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2008-05-21 MONE, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 12890 AUTOMOBILE BLVD. #C, CLEARWATER, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000877883 LAPSED 10-SC-3294 9TH JUDICIAL CIRCUIT 2010-08-11 2015-08-26 $5825.16 BOXES ETC., INC., 7600 KINGSPOINTE PKWY, #101, ORLANDO, FL 32819
J08900011386 LAPSED 07-11636-CO-40 PINELLAS CTY CRT CIV DIV 2008-05-09 2013-06-27 $12701.73 VALLEY EXTRUSIONS, LLC, 795 ROBLE RD., ALLEN TOWN, PA 18109
J08900010632 LAPSED 08524CI15 PINELLAS CTY 2008-04-17 2013-06-18 $62643.19 FRANCO MANUFACTURING CO INC, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
Voluntary Dissolution 2010-09-02
Off/Dir Resignation 2010-09-01
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State