Search icon

ALEX N. SILL COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALEX N. SILL COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX N. SILL COMPANY OF FLORIDA, 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 24 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P97000066489
FEI/EIN Number 341849909

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

Address: 6000 LOMBARDO CTR, STE 600, SEVEN HILLS, OH, 44131
Mail Address: 6000 LOMBARDO CTR, STE 600, SEVEN HILLS, OH, 44131
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMUTER MICHAEL President 3010 KERSDALE ROAD, PEPPER PIKE, OH, 44124
DRAGONY DONALD J Vice President 24811 MEADOW LANE, WESTLAKE, OH, 44145
SILL ROBERT L Chairman 28350 CAMBRIDGE LANE, PEPPER PIKE, OH
TUNNICLIFF CYNTHIA S Agent 215 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 6000 LOMBARDO CTR, STE 600, SEVEN HILLS, OH 44131 -
CHANGE OF MAILING ADDRESS 2008-04-30 6000 LOMBARDO CTR, STE 600, SEVEN HILLS, OH 44131 -

Documents

Name Date
Voluntary Dissolution 2014-11-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State