Search icon

SILVER KING HOMES, INC.

Company Details

Entity Name: SILVER KING HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000067023
FEI/EIN Number 65-0690089
Address: 10712 FLORENCE AVE, THONOTOSASSA, FL 33592
Mail Address: 10712 FLORENCE AVE, THONOTOSASSA, FL 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TOMLINSON, TODD Agent 1009 OAKRIDGE MANOR DR, BRANDON, FL 33511

President

Name Role Address
TOMLINSON, TODD President 10714-B FLORENCE AVE, THONOTOSASSA, FL 33592

Vice President

Name Role Address
TOMLINSON, SCOTT Vice President 10714 FLORENCE, THONOTOSASSA, FL 33592

Treasurer

Name Role Address
TOMLINSON, SCOTT Treasurer 10714 FLORENCE, THONOTOSASSA, FL 33592

Director

Name Role Address
TOMLINSON, SCOTT Director 10714 FLORENCE, THONOTOSASSA, FL 33592
TOMLINSON, TODD Director 10714 FLORENCE, THONOTOSASSA, FL 33592

Secretary

Name Role Address
TOMLINSON, TODD Secretary 10714 FLORENCE, THONOTOSASSA, FL 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-22 10712 FLORENCE AVE, THONOTOSASSA, FL 33592 No data
CHANGE OF MAILING ADDRESS 2002-01-22 10712 FLORENCE AVE, THONOTOSASSA, FL 33592 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 1009 OAKRIDGE MANOR DR, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 1998-02-13 TOMLINSON, TODD No data

Documents

Name Date
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State