Search icon

SILVER STYLES, INC. - Florida Company Profile

Company Details

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

SILVER STYLES, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 20 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P96000012716
FEI/EIN Number 650636099

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

Address: 5283 W. ATLANTIC AVENUE, 1-3, DELRAY BEACH, FL, 33484, US
Mail Address: 5283 W. ATLANTIC AVENUE, 1-3, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCIOLI AGATA Director 5283 W. ATLANTIC AVE., DELRAY BEACH, FL, 33484
RICCIOLI KENNETH J Manager 5283 W. ATLANTIC AVE., DELRAY BEACH, FL, 33484
RICCIOLI AGATA B Agent 5283 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 5283 W. ATLANTIC AVENUE, 1-3, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2016-03-02 5283 W. ATLANTIC AVENUE, 1-3, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 5283 W. ATLANTIC AVENUE, 1-3, DELRAY BEACH, FL 33484 -
REINSTATEMENT 2011-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-04-29 RICCIOLI, AGATA B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000633560 TERMINATED 1000000793319 PALM BEACH 2018-08-08 2038-09-12 $ 505.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001098913 TERMINATED 1000000485996 PALM BEACH 2013-04-24 2033-06-12 $ 464.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State