Search icon

SOLUTIONS4SURE.COM, INC.

Branch

Company Details

Entity Name: SOLUTIONS4SURE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Nov 1998 (26 years ago)
Branch of: SOLUTIONS4SURE.COM, INC., CONNECTICUT (Company Number 0602570)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2000 (25 years ago)
Document Number: F98000006139
FEI/EIN Number 06-1526627
Address: 6600 North Military Trail, Boca Raton, FL, 33496, US
Mail Address: 6600 North Military Trail, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Scaglione Diego A Director 6600 North Military Trail, Boca Raton, FL, 33496
Hlavinka Sarah E Director 6600 North Military Trail, Boca Raton, FL, 33496

President

Name Role Address
Centrella David C President 6600 North Military Trail, Boca Raton, FL, 33496

Vice President

Name Role Address
Scaglione Diego A Vice President 6600 North Military Trail, Boca Raton, FL, 33496
Hood Max Vice President 6600 North Military Trail, Boca Raton, FL, 33496
Hlavinka Sarah A Vice President 6600 North Military Trail, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6600 North Military Trail, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2024-04-01 6600 North Military Trail, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2000-05-22 SOLUTIONS4SURE.COM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-01-22
Reg. Agent Change 2019-06-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State