Search icon

SILL, INC. - Florida Company Profile

Company Details

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

SILL, 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: 20 Jan 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000005228
FEI/EIN Number 650548988

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

Address: 460 N W 20TH ST #312, BOCA RATON, FL, 33431
Mail Address: 460 N W 20TH ST #312, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGNACIO SYLVIA P President 460 N W 20TH ST #312VE #2201, BOCA RATON, FL, 33431
IGNACIO SYLVIA P Agent 888 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 460 N W 20TH ST #312, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2004-03-05 460 N W 20TH ST #312, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 888 BRICKELL KEY DRIVE, #2201, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2004-03-05
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-11-25
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State