Search icon

US SILENT PARTNER, INC.

Company Details

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

Agent

Name Role Address
GORNICK, KERRY L. Agent 247 PONDEROSA CT, ROYAL PALM BCH, FL 33411

President

Name Role Address
GORNICK, KERRY L President 11985 SOUTHERN BLVD #223, ROYAL PALM BEACH, FL 33411

Chief Executive Officer

Name Role Address
GORNICK, KERRY L Chief Executive Officer 11985 SOUTHERN BLVD #223, ROYAL PALM BEACH, FL 33411

Vice President

Name Role Address
HANSEN, HENRY Vice President 152 CYPRESS TRACE, ROYAL PALM BCH, FL 33411

Events

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

Documents

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