Search icon

SILVERSTAR OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SILVERSTAR OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERSTAR OF SOUTHWEST 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: 03 Jun 1998 (27 years ago)
Date of dissolution: 18 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2003 (22 years ago)
Document Number: P98000050279
FEI/EIN Number 650482121

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

Address: 1736 SAYONA PARKWAY, CAPE CORAL, FL, 33904
Mail Address: 1105 CAPE CORAL PKWY E., STE C, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERHARDT HENRY Director THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
ERHARDT HENRY President THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
ERHARDT GERDA Director THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
ERHARDT GERDA Secretary THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
ERHARDT GERDA Treasurer THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
ERHARDT JEANNINE Director THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
ERHARDT JEANNINE Vice President THEODOR-STORM-STRASSE 45, BREMEN, GM, 28201
WRIGHT CHRISTINE F Agent 1105 CAPE CORAL PKWY E., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 1736 SAYONA PARKWAY, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 1999-06-16 1736 SAYONA PARKWAY, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 1999-06-16 WRIGHT, CHRISTINE FESQ. -
REGISTERED AGENT ADDRESS CHANGED 1999-06-16 1105 CAPE CORAL PKWY E., STE C, CAPE CORAL, FL 33904 -

Documents

Name Date
Voluntary Dissolution 2003-08-18
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-06-16
Domestic Profit 1998-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State