Search icon

SOLACOM TECHNOLOGIES INC.

Company Details

Entity Name: SOLACOM TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: F13000003194
FEI/EIN Number 980352739
Address: 80 Jean Proulx, Gatineau, QC, J8Z 1W1, CA
Mail Address: 80 Jean Proulx, Gatineau, QC, J8Z 1W1, CA

Agent

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chie

Name Role Address
Bondi Michael A Chie 2038 Decker Ave., North Merrick, NY, 11566

Secretary

Name Role Address
Stallone Nancy Secretary 57 Benson Ave., Sayville, NY, 11782

Gene

Name Role Address
King Aaron Gene 80 Jean Proulx, Gatineau, J8Z 11

Vice President

Name Role Address
Shaw Stephen Vice President 80 Jean Proulx, Gatineau, J8Z 11
MacDonald Nancy Vice President 80 Jean Proulx, Gatineau, Qu, J8Z 11
Parrott Anthony A Vice President 125 Queen Christina Court, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-11 80 Jean Proulx, Gatineau, QC J8Z 1W1 CA No data
CHANGE OF MAILING ADDRESS 2019-11-11 80 Jean Proulx, Gatineau, QC J8Z 1W1 CA No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 CT Corporation System No data
REINSTATEMENT 2017-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State