Search icon

SOLUTIONS FUNDING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SOLUTIONS FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jun 1999 (26 years ago)
Branch of: SOLUTIONS FUNDING, INC., ILLINOIS (Company Number CORP_57695579)
Date of dissolution: 31 Jul 2008 (17 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 31 Jul 2008 (17 years ago)
Document Number: F99000002892
FEI/EIN Number 363939283

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

Address: 333 PIERCE PLACE, SUITE 410, ITASCA, IL, 60143
Mail Address: 10245 CENTURION PARKWAY N., SUITE 305, JACKSONVILLE, FL, 32256
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BRYANT JOSEPH President 10245 CENTURION PARKWAY N., SUITE 305, JACKSONVILLE, FL, 32256
ARAUJO RENEE Secretary 10245 CENTURION PARKWAY N., SUITE 305, JACKSONVILLE, FL, 32256
BRYANT JOSEPH Chief Executive Officer 10245 CENTURION PARKWAY N., STE 305, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2008-07-31 - -
CHANGE OF MAILING ADDRESS 2007-03-12 333 PIERCE PLACE, SUITE 410, ITASCA, IL 60143 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 333 PIERCE PLACE, SUITE 410, ITASCA, IL 60143 -
NAME CHANGE AMENDMENT 2004-03-04 SOLUTIONS FUNDING, INC. -
REINSTATEMENT 2004-02-05 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-05-19 AIRMORTGAGE.COM INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022994 LAPSED CC082286 CTY CRT ST. JOHNS CTY 2008-11-21 2013-12-15 $7593.68 LEXISNEXIS, POST OFFICE BOX 933, DAYTON, OH 45401
J08900008630 LAPSED 2007003642CA CIR CRT 4TH JUD 2008-03-31 2013-05-15 $35285.75 AQMI STRATEGY CORPORATION, 2875 S ORANGE AVE STE 500 PMB 1810, ORLANDO, FL 32806

Documents

Name Date
Revoked for Registered Agent 2008-08-01
Reg. Agent Resignation 2008-01-22
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-15
Reg. Agent Change 2004-06-09
Name Change 2004-03-04
REINSTATEMENT 2004-02-05
ANNUAL REPORT 2002-08-22
ANNUAL REPORT 2001-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State