Search icon

J. SILVER OF DELRAY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: J. SILVER OF DELRAY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. SILVER OF DELRAY BEACH, 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000022426
FEI/EIN Number 650570575

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

Address: 1463 S CONGRESS AVE, DELRAY BEACH, FL, 33444
Mail Address: 1 TESTA PLACE, NORWALK, CT, 06854
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRETA JOHN Director 31 DEANE LANE, FAIRFIELD, CT, 06430
SILVER RICHARD M Director 35 TOBBACO ROAD, WESTON, CT, 06852
TOZZO LAUREL Agent 1463 S CONGRESS AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-09-02 TOZZO, LAUREL -
REGISTERED AGENT ADDRESS CHANGED 1997-09-02 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 1996-08-30 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-08-30
DOCUMENTS PRIOR TO 1997 1995-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State