Entity Name: | SOLERA INTEGRATED MEDICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | F00000001103 |
FEI/EIN Number |
521558967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 SOLANA BLVD, WESTLAKE, TX, 76262, US |
Mail Address: | 1500 SOLANA BLVD - BLDG 6, STE. 6300, WESTLAKE, TX, 76262 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rogozinski Ron | Treasurer | 1500 SOLANA BLVD, WESTLAKE, TX, 76262 |
BABIN DAVID | President | 1500 SOLANA BLVD, WESTLAKE, TX, 76262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 1500 SOLANA BLVD, BUILDING 6, SUITE 6300, WESTLAKE, TX 76262 | - |
REGISTERED AGENT CHANGED | 2021-10-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 1500 SOLANA BLVD, BUILDING 6, SUITE 6300, WESTLAKE, TX 76262 | - |
REINSTATEMENT | 2011-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2006-07-31 | SOLERA INTEGRATED MEDICAL SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000864267 | ACTIVE | 1000000310200 | LEON | 2012-11-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2021-10-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State