Search icon

SOLERA INTEGRATED MEDICAL SOLUTIONS, INC.

Company Details

Entity Name: SOLERA INTEGRATED MEDICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 1500 SOLANA BLVD, WESTLAKE, TX, 76262, US
Mail Address: 1500 SOLANA BLVD - BLDG 6, STE. 6300, WESTLAKE, TX, 76262
Place of Formation: DELAWARE

Treasurer

Name Role Address
Rogozinski Ron Treasurer 1500 SOLANA BLVD, WESTLAKE, TX, 76262

President

Name Role Address
BABIN DAVID President 1500 SOLANA BLVD, WESTLAKE, TX, 76262

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-29 No data No data
CHANGE OF MAILING ADDRESS 2021-10-29 1500 SOLANA BLVD, BUILDING 6, SUITE 6300, WESTLAKE, TX 76262 No data
REGISTERED AGENT CHANGED 2021-10-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1500 SOLANA BLVD, BUILDING 6, SUITE 6300, WESTLAKE, TX 76262 No data
REINSTATEMENT 2011-11-15 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2006-07-31 SOLERA INTEGRATED MEDICAL SOLUTIONS, INC. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State