Search icon

SILVER CREEK MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: SILVER CREEK MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER CREEK MATERIALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 1996 (29 years ago)
Document Number: P95000055686
FEI/EIN Number 593357545

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

Address: 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547
Mail Address: 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHMAN MICHAEL D President 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547
FLEISHMAN MICHAEL D Agent 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547
FLEISCHMAN MICHAEL D Secretary 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547
FLEISCHMAN MICHAEL D Treasurer 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547
FLEISCHMAN MICHAEL D Director 1519 EAST PONDEROSA ROAD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State