Search icon

SILVER RUN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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