SOLERS FEDERAL, INC. - Florida Company Profile

Entity Name: | SOLERS FEDERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 May 2018 (7 years ago) |
Date of dissolution: | 19 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | F18000002480 |
FEI/EIN Number | 54-1920541 |
Address: | 12975 Worldgate Drive, Herndon, VA, 20170, US |
Mail Address: | 12975 Worldgate Drive, Herndon, VA, 20170, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Shea K. Stuart | President | 12975 Worldgate Drive, Herndon, VA, 20170 |
Winner James M | Secretary | 12975 Worldgate Drive, Herndon, VA, 20170 |
Stewart Alan | Treasurer | 12975 Worldgate Drive, Herndon, VA, 20170 |
Wensinger Jeremy | Vice President | 12975 Worldgate Drive, Herndon, VA, 20170 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 12975 Worldgate Drive, Suite 700, Herndon, VA 20170 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 12975 Worldgate Drive, Suite 700, Herndon, VA 20170 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-03 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-19 |
ANNUAL REPORT | 2020-02-06 |
Reg. Agent Change | 2019-12-03 |
ANNUAL REPORT | 2019-03-27 |
Foreign Profit | 2018-05-02 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State