Search icon

U.S. SILVER, INC.

Company Details

Entity Name: U.S. SILVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000068207
FEI/EIN Number 593524230
Address: 80 BLANDING BLVD, SUITE 2, ORANGE PARK, FL, 32073, US
Mail Address: 80 BLANDING BLVD, SUITE 2, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ILANLOU JAMSHID P Agent 80 BLANDING BLVD, ORANGE PARK, FL, 32073

President

Name Role Address
ILANLOU JAMSHID P President 12793 GINGER DRIVE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 80 BLANDING BLVD, SUITE 2, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2009-04-25 80 BLANDING BLVD, SUITE 2, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 80 BLANDING BLVD, SUITE 2, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 ILANLOU, JAMSHID PRES. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857170 ACTIVE 1000000280384 DUVAL 2012-11-19 2032-11-28 $ 1,067.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State