Search icon

SOLIDUS COMMUNICATIONS, INC.

Company Details

Entity Name: SOLIDUS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F18000000256
FEI/EIN Number APPLIED FOR
Address: 454 S Yonge St, 7C, Ormond Beach, FL 32174
Mail Address: 454 S Yonge St, 7C, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: NEVADA

Agent

Name Role Address
SANCHEZ, WILLIAM Agent 454 S Yonge St, 7C, Ormond Beach, FL 32174

Chairman

Name Role Address
SANCHEZ, WILLIAM Chairman 454 S Yonge St, 7C Ormond Beach, FL 32174

President

Name Role Address
SANCHEZ, WILLIAM President 454 S Yonge St, 7C Ormond Beach, FL 32174

Secretary

Name Role Address
SANCHEZ, WILLIAM Secretary 454 S Yonge St, 7C Ormond Beach, FL 32174

Treasurer

Name Role Address
SANCHEZ, WILLIAM Treasurer 454 S Yonge St, 7C Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2022-03-11 SOLIDUS COMMUNICATIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 454 S Yonge St, 7C, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2019-04-30 454 S Yonge St, 7C, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 454 S Yonge St, 7C, Ormond Beach, FL 32174 No data
NAME CHANGE AMENDMENT 2018-04-30 TELCO CUBA, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-21
Name Change 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
Name Change 2018-04-30
Foreign Profit 2018-01-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State