Search icon

SILBE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SILBE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILBE PROPERTIES, 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 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000077322
FEI/EIN Number 593406947

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

Address: 100 MILL WAY, PANAMA CITY, FL, 32409, US
Mail Address: 100 MILL WAY, PANAMA CITY, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALLISTER BONNIE President 100 MILL WAY, PANAMA CITY, FL, 32409
MCALLISTER BONNIE Director 100 MILL WAY, PANAMA CITY, FL, 32409
ZIMMERMAN PAUL H Vice President 2614 Ashlee Way, Lynn Haven, FL, 32444
ZIMMERMAN PAUL H Director 2614 Ashlee Way, Lynn Haven, FL, 32444
MATTHEWS CATHY A Secretary 922 Hibiscus Way, FAIRHOPE, AL, 36532
MATTHEWS CATHY A Director 922 Hibiscus Way, FAIRHOPE, AL, 36532
MATTHEWS CATHY A Treasurer 922 Hibiscus Way, FAIRHOPE, AL, 36532
MCALLISTER BONNIE Agent 100 MILL WAY, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2015-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-23 100 MILL WAY, PANAMA CITY, FL 32409 -
CHANGE OF MAILING ADDRESS 2011-01-23 100 MILL WAY, PANAMA CITY, FL 32409 -
REGISTERED AGENT NAME CHANGED 2011-01-23 MCALLISTER, BONNIE -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 100 MILL WAY, PANAMA CITY, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-19
Amended and Restated Articles 2015-07-20
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State