SOLANTIC CORPORATION - Florida Company Profile

Entity Name: | SOLANTIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | F07000003900 |
FEI/EIN Number |
260654036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US |
Mail Address: | 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOHAMED WAEL | Chief Financial Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
GINTER SHAUN | Chief Executive Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
COYNE FRAN | Othe | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Geissbuhler Mandylynn | Secretary | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092857 | CARESPOT EXPRESS HEALTHCARE | ACTIVE | 2012-09-21 | 2027-12-31 | - | 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-10 | 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 | - |
AMENDMENT | 2021-05-05 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001514430 | TERMINATED | 1000000542518 | DUVAL | 2013-09-25 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-10-10 |
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-05-19 |
AMENDED ANNUAL REPORT | 2021-05-05 |
Amendment | 2021-05-05 |
ANNUAL REPORT | 2021-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State