Search icon

SILVANIA MACHINING, INC. - Florida Company Profile

Company Details

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

SILVANIA MACHINING, 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: 18 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000051733
FEI/EIN Number 593392025

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

Address: 13661 65th street north, Largo, FL, 33771, US
Mail Address: 13661 65th street north, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGA CARL Director 13661 65th street north, largo, FL, 33771
VARGA CARL Agent 13661 65th street north, Largo, FL, 33771
VARGA CARL President 13661 65th street north, largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 13661 65th street north, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 13661 65th street north, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-04-23 13661 65th street north, Largo, FL 33771 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 VARGA, CARL -
CANCEL ADM DISS/REV 2007-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239717 TERMINATED 1000000741239 PINELLAS 2017-04-20 2037-04-26 $ 3,277.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-14
AMENDED ANNUAL REPORT 2013-09-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State