Search icon

SILVER OVERSEAS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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