Search icon

SILKART LIMITED INC - Florida Company Profile

Company Details

Entity Name: SILKART LIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILKART LIMITED 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 Oct 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000086827
FEI/EIN Number 650700752

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

Address: 4141 11TH AVE SW, NAPLES, FL, 34116
Mail Address: 4141 11TH AVE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISTOFF EDITH T Director 4141 11TH AVE SW, NAPLES, FL, 34116
BROSKI JIMMY A Director 4110 14TH ST W, LEHIGH, FL, 33971
KOPLOY HARRY Director 76 EMERALD WOODS DRIVE, L-6, NAPLES, FL, 34108
JUSTICE RANDALL Director 639 110TH AVE N, NAPLES, FL, 33963
SUMMERTON DAVID Director 975 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 33963
KRISTOFF EDITH T Agent 4141 11TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 4141 11TH AVE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2025-11-01 4141 11TH AVE SW, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-01-22
DOCUMENTS PRIOR TO 1997 1996-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State