Search icon

SILASCO, INC. - Florida Company Profile

Company Details

Entity Name: SILASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILASCO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1991 (33 years ago)
Date of dissolution: 29 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2002 (23 years ago)
Document Number: S81956
FEI/EIN Number 593088842

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

Address: 3203 GENERAL ELECTRIC RD, #7, PLYMOUTH, FL, 32768, US
Mail Address: P O BOX 1108, PLYMOUTH, FL, 32768-1108, US
ZIP code: 32768
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLL FREDERICK E Vice President 3203 GENERAL ELECTRIC #7, PLYMOUTH, FL, 32768
DOLL, BEVERLY G. Agent 3203 GENERAL ELECTRIC ROAD, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-29 - -
NAME CHANGE AMENDMENT 2001-08-30 SILASCO, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 3203 GENERAL ELECTRIC RD, #7, PLYMOUTH, FL 32768 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 3203 GENERAL ELECTRIC ROAD, SUITE SEVEN, PLYMOUTH, FL 32768 -
CHANGE OF MAILING ADDRESS 1994-02-11 3203 GENERAL ELECTRIC RD, #7, PLYMOUTH, FL 32768 -

Documents

Name Date
Voluntary Dissolution 2002-01-29
Name Change 2001-08-30
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State