Entity Name: | SOLEO COMMUNICATIONS, INC. |
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: | 08 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | F10000001163 |
FEI/EIN Number |
020569023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1255 University Ave, Suite 204, Rochester, NY, 14607, US |
Mail Address: | 1255 University Ave, Suite 204, Rochester, NY, 14607, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Freelove David | Director | 1255 University Ave, Suite 204, Rochester, NY, 14607 |
Whitman Christine | Director | 1255 University Ave, Suite 204, Rochester, NY, 14607 |
Spaght Peary | Director | 1255 University Ave, Suite 204, Rochester, NY, 14607 |
Dalton Pat | Secretary | 99 Garnsey Road, Pittsford, NY, 14534 |
Gallagher Daniel | Chief Executive Officer | 1255 University Ave, Suite 204, Rochester, NY, 14607 |
Hallenbeck Stephen | Head | 1255 University Ave, Suite 204, Rochester, NY, 14607 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1255 University Ave, Suite 204, Rochester, NY 14607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1255 University Ave, Suite 204, Rochester, NY 14607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2014-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State