Search icon

SILVER SEITZ, INC. - Florida Company Profile

Company Details

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

SILVER SEITZ, 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: 24 Oct 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S89547
FEI/EIN Number 650283941

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

Address: 17211 TARGET WAY, ODESSA, FL, 33556, US
Mail Address: 19200 MIDDLETOWN RD., PARKTON, MD, 21120, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JERRY R President 16814 SILVER SHORES LN., ODESSA, FL, 33556
PHILLIPS JERRY R Agent 16814 SILVER SHORES LN., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-14 PHILLIPS, JERRY RPRES -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 16814 SILVER SHORES LN., ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 17211 TARGET WAY, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 1995-07-05 17211 TARGET WAY, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State