Entity Name: | SOLGAR, 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: | 09 Aug 2010 (15 years ago) |
Date of dissolution: | 16 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | F10000003570 |
FEI/EIN Number |
203140469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 Orville Drive, Bohemia, NY, 11716, US |
Mail Address: | 90 ORVILLE DRIVE, BOHEMIA, NY, 11716, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Briz Luis | Treasurer | 90 Orville Drive, Bohemia, NY, 11716 |
Glass Andrew | Secretary | 90 Orville Drive, Bohemia, NY, 11716 |
Kerrigan Donald | President | 90 Orville Drive, Bohemia, NY, 11716 |
Sanchez Barbara | Director | 90 Orville Drive, Bohemia, NY, 11716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-16 | 90 Orville Drive, Bohemia, NY 11716 | - |
REGISTERED AGENT CHANGED | 2023-11-16 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2023-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 90 Orville Drive, Bohemia, NY 11716 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000204702 | TERMINATED | 1000000435246 | LEON | 2012-12-14 | 2033-01-23 | $ 346.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2023-11-16 |
REINSTATEMENT | 2023-11-15 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2021-11-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State