Search icon

SILVERSMITH, INC. - Florida Company Profile

Company Details

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

SILVERSMITH, 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: 03 Apr 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000030330
FEI/EIN Number 650739675

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

Address: 4125 CLEVELAND AVENUE, FT MYERS, FL, 33901
Mail Address: 16520 S. TAMIAMI #18-124, FT. MYERS, FL, 33908
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGLSEDER SHAWN President 4125 CLEVELAND AVENUE, FT MYERS, FL, 33901
EGLSEDER SHAWN Treasurer 4125 CLEVELAND AVENUE, FT MYERS, FL, 33901
EGLSEDER SHAWN Agent 16520 SOUTH TAMIAMI PL. #18424, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-02-14 EGLSEDER, SHAWN -
REGISTERED AGENT ADDRESS CHANGED 2001-02-14 16520 SOUTH TAMIAMI PL. #18424, FORT MYERS, FL 33905 -
NAME CHANGE AMENDMENT 2000-05-04 SILVERSMITH, INC. -
AMENDMENT 1999-06-22 - -
AMENDMENT 1998-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 4125 CLEVELAND AVENUE, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1998-04-29 4125 CLEVELAND AVENUE, FT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000139352 LAPSED 1000000008410 004497 002537 2004-11-18 2024-12-15 $ 4,144.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J03900017170 LAPSED 03-1323 CA-JOC LEE COUNTY CIRCUIT COURT 2003-08-28 2008-12-01 $2105.00 THE EDISON BUSINES TRUST, A DELAWARE BUSINESS TRUST, 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J03900006993 LAPSED 03-1323 CA JSC CIRCUIT COURT OF LEE COUNTY 2003-08-19 2008-08-29 $51510.12 THE EDISON MALL BUSINESS TRUST, 115 WASHINGTON, INDIANAPOLIS, IN 46204
J03000007577 LAPSED 01023460051 03800 01041 2002-12-17 2023-01-09 $ 13,633.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-14
Name Change 2000-05-04
ANNUAL REPORT 2000-01-19
Amendment 1999-06-22
ANNUAL REPORT 1999-03-06
Amendment 1998-05-27
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State