Search icon

SOLDCLINICS, INC. - Florida Company Profile

Company Details

Entity Name: SOLDCLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLDCLINICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Feb 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F68176
FEI/EIN Number 592218292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12801 NW 56 AVE, GAINESVILLE, FL, 32653, US
Mail Address: 12801 NW 56 AVE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaplan-Stein Dale S President 12801 NW 56th Ave, Gainesville, FL, 20571
KAPLAN-STEIN ROBERT E Director 229 NW 75TH STREET, GAINESVILLE, FL, 32607
KAPLAN-STEIN SARA I Director 229 NW 75TH STREET, GAINESVILLE, FL, 32653
KAPLAN-STEIN REBECCA G Director 229 NW 75TH STREET, GAINESVILLE, FL, 32653
KAPLAN-STEIN, DALE S Agent 229 NW 75TH ST, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2016-06-08 SOLDCLINICS, INC. -
CHANGE OF MAILING ADDRESS 2016-06-08 12801 NW 56 AVE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 12801 NW 56 AVE, GAINESVILLE, FL 32653 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 KAPLAN-STEIN, DALE S -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1986-03-04 229 NW 75TH ST, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
Amendment and Name Change 2016-06-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State