Search icon

SILVER NITECLUB CORPORATION - Florida Company Profile

Company Details

Entity Name: SILVER NITECLUB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER NITECLUB 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: 10 Mar 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000022370
FEI/EIN Number 593562850

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

Address: 13707 58TH ST NO, CLEARWATER, FL, 33760
Mail Address: 13707 58TH ST NO, SUITE 605, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRUT MARK A President 2994 CIELO CIRCLE, CLEARWATER, FL, 33759
THERIAULT FRANK C Secretary 2225 NURSERY DR # 14-203, CLEARWATER, FL, 33764
NELSON MICHAEL Agent 718 WEST M.L.K., TAMPA, FL, 33603
THERIAULT FRANK C Chairman 2225 NURSERY DR # 14-203, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-08-28 SILVER NITECLUB CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 13707 58TH ST NO, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 718 WEST M.L.K., STE 200, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2000-03-21 13707 58TH ST NO, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2000-03-21 NELSON, MICHAEL -
NAME CHANGE AMENDMENT 1999-08-05 THE LIVING ROOM OF CLEARWATER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000143820 LAPSED 01020920065 11930 01388 2002-04-05 2022-04-11 $ 7,325.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000114615 LAPSED 0000485104 11889 01256 2002-03-14 2022-03-21 $ 6,330.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
Name Change 2001-08-28
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-21
Name Change 1999-08-05
Domestic Profit 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State