Entity Name: | SILVER OVERSEAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER OVERSEAS CORPORATION 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: | 05 Sep 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P97000077832 |
FEI/EIN Number |
593470181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 N.E. 1ST STREET, GAINESVILLE, FL, 32601 |
Mail Address: | 305 N.E. 1ST STREET, GAINESVILLE, FL, 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY IAN | President | 305 N.E. 1ST STREET, GAINESVILLE, FL, 32601 |
MURRAY IAN | Director | 305 N.E. 1ST STREET, GAINESVILLE, FL, 32601 |
COLON HERON Y. LISA | Agent | SMITH, CURRIE & HANCOCK LLP, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | SMITH, CURRIE & HANCOCK LLP, 101 NE THIRD AVENUE, SUITE 1910, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | COLON HERON, Y. LISA | - |
REINSTATEMENT | 2010-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-22 |
Reinstatement | 2010-08-18 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-08-18 |
ANNUAL REPORT | 2001-06-04 |
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State