Search icon

SILVESTRI INVESTMENTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SILVESTRI INVESTMENTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVESTRI INVESTMENTS OF 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: 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: 03 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 1992 (33 years ago)
Document Number: S16415
FEI/EIN Number 593068388

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

Address: 1215 GESSNER, HOUSTON, TX, 77055
Mail Address: 1215 GESSNER, HOUSTON, TX, 77055
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI DAN President 1215 Gessner ,, Houston, TX, 77055
PHEIGARU JAMES Vice President 1215 GESSNER DR, HOUSTON, TX, 77055
CAMPORESE ROB Secretary 406 N. Orange St, NEW SMYRNA BEACH, FL, 32168
CAMPORESE ROBERT Agent 406 N.ORANGE ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 406 N.ORANGE ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2012-03-28 CAMPORESE, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 1215 GESSNER, HOUSTON, TX 77055 -
CHANGE OF MAILING ADDRESS 2004-04-22 1215 GESSNER, HOUSTON, TX 77055 -
REINSTATEMENT 1992-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State