Entity Name: | SILVER RUN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER RUN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | P99000042514 |
FEI/EIN Number |
593578089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 79TH ST E, PALMETTO, FL, 34221, US |
Mail Address: | PO BOX 286, TERRA CEIA, FL, 34250, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODGERS WILLIAM SIII | Secretary | PO BOX 286, TERRA CEIA, FL, 34250 |
RODGERS WILLIAM SIII | Agent | 1110 79TH ST E, PALMETTO, FL, 34221 |
RODGERS WILLIAM SIII | President | PO BOX 286, TERRA CEIA, FL, 34250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 11309 VIANI TER, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 11309 VIANI TER, PALMETTO, FL 34221 | - |
NAME CHANGE AMENDMENT | 2016-12-22 | SILVER RUN, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | RODGERS, WILLIAM S, III | - |
CHANGE OF MAILING ADDRESS | 2002-04-28 | 11309 VIANI TER, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-06 |
Name Change | 2016-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State