Search icon

SOLUTION ONE PARTNERS, INC

Company Details

Entity Name: SOLUTION ONE PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Feb 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: F21000001033
FEI/EIN Number 86-1480377
Address: 11340 W Bell Road, Suite 110, Surprise, AZ, 85378, US
Mail Address: 11340 W Bell Road, Suite 110, Surprise, AZ, 85378, US
Place of Formation: DELAWARE

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Director

Name Role Address
GOULD DAVID Director 11340 W Bell Rd., Surprise, AZ, 85378
HELM TRAVIS Director 1140 W Bell Rd, Surprise, AZ, 85378

Secretary

Name Role Address
GOULD DAVID Secretary 11340 W Bell Rd., Surprise, AZ, 85378

Treasurer

Name Role Address
GOULD DAVID Treasurer 11340 W Bell Rd., Surprise, AZ, 85378

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127205 SOLUTION ONE PARTNERS ACTIVE 2024-10-15 2029-12-31 No data 11340 W BELL ROAD, SUITE 110, SURPRISE, AZ, 85078

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 11340 W Bell Road, Suite 110, Surprise, AZ 85378 No data
CHANGE OF MAILING ADDRESS 2024-03-12 11340 W Bell Road, Suite 110, Surprise, AZ 85378 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 LEGALINC CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2023-05-16 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Name Change 2024-11-19
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-03-12
Reg. Agent Change 2023-07-12
REINSTATEMENT 2023-05-16
Reg. Agent Resignation 2021-12-10
Foreign Profit 2021-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State