Entity Name: | US SILENT PARTNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 1991 (33 years ago) |
Date of dissolution: | 09 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2017 (8 years ago) |
Document Number: | S74527 |
FEI/EIN Number | 65-0273184 |
Address: | 247 Ponderosa Ct, ROYAL PALM BCH, FL 33411 |
Mail Address: | 247 PONDEROSA COURT, ROYAL PALM BCH, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORNICK, KERRY L. | Agent | 247 PONDEROSA CT, ROYAL PALM BCH, FL 33411 |
Name | Role | Address |
---|---|---|
GORNICK, KERRY L | President | 11985 SOUTHERN BLVD #223, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
GORNICK, KERRY L | Chief Executive Officer | 11985 SOUTHERN BLVD #223, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
HANSEN, HENRY | Vice President | 152 CYPRESS TRACE, ROYAL PALM BCH, FL 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 247 Ponderosa Ct, ROYAL PALM BCH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 247 Ponderosa Ct, ROYAL PALM BCH, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | GORNICK, KERRY L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-09 | 247 PONDEROSA CT, ROYAL PALM BCH, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-23 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State