Search icon

SILVER AND BLUE STONES, INC.

Company Details

Entity Name: SILVER AND BLUE STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1997 (28 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P97000035173
FEI/EIN Number 65-0745951
Address: 801 N Congress Ave., #185a, Boynton Beach, FL 33426
Mail Address: 1025 Gateway Bulevard, SUITE 303-309, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HIRSCH, RAFAEL Agent 1025 Gateway Bulevard, SUITE 303-309, Boynton Beach, FL 33426

Director

Name Role Address
HIRSCH, RAFAEL G Director 1025 Gateway Bulevard, SUITE 303-309 Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 No data No data
CHANGE OF MAILING ADDRESS 2015-01-13 801 N Congress Ave., #185a, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1025 Gateway Bulevard, SUITE 303-309, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 801 N Congress Ave., #185a, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 HIRSCH, RAFAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000228572 LAPSED 06-16313 CA 01 CIRCUIT COURT IN DADE COUNTY 2006-10-10 2011-10-11 $32,965.61 JOSE GARCIA JEWELRY,INC., 36 NE 1ST STREET, MIAMI, FL. 33132

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State