Search icon

SOLUTIONS & REALISATIONS (U.S.) INC. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS & REALISATIONS (U.S.) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTIONS & REALISATIONS (U.S.) 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: 31 May 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H06381
FEI/EIN Number 592420343

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

Address: 2025 BRICKELL AVENE #1603, MIAMI, FL, 33129-8729
Mail Address: 2025 BRICKELL AVENE #1603, MIAMI, FL, 33129-8729
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOUVIER, AUBERT Secretary 1901 BRICKELL AVE, MIAMI, FL
PLOUVIER, AUBERT Agent 2025 BRICKELL AVE #1603, MIAMI, FL, 33129
PLOUVIER, AUBERT Treasurer 1901 BRICKELL AVE, MIAMI, FL
GIRAUDIERE, MAX DE LA Director 44, RUE SADI-CARNOT, 77810 THOMERY FRANCE
GROETAERS, PIERRE Director 44, RUE SADI-CARNOT, 77810 THOMERY FRANCE
PLOUVIER, ALFRED-CHARLES Director 44, RUE SADI-CARNOT, 77810 THOMERY FRANCE
BOULOY, PAUL Vice President 44, RUE SADI-CARNOT, 77810 THOMERY FRANCE
DELAUNOY, ALAIN Director 44, RUE SADI-CARNOT, 77810 THOMERY FRANCE
PLOUVIER, ALFRED-CHARLES President 44, RUE SADI-CARNOT, 77810 THOMERY FRANCE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 2025 BRICKELL AVE #1603, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-02 2025 BRICKELL AVENE #1603, MIAMI, FL 33129-8729 -
CHANGE OF MAILING ADDRESS 1991-07-02 2025 BRICKELL AVENE #1603, MIAMI, FL 33129-8729 -
REGISTERED AGENT NAME CHANGED 1990-05-04 PLOUVIER, AUBERT -

Documents

Name Date
ANNUAL REPORT 1995-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State