Entity Name: | SOLUTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jan 1990 (35 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L45136 |
FEI/EIN Number | 59-2992251 |
Address: | 731 Snug Island, Clearwater, FL 33767 |
Mail Address: | 731 Snug Island, Clearwater, FL 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORELLE, GEORGE S | Agent | 731 Snug Island, Clearwater, FL 33767 |
Name | Role | Address |
---|---|---|
Sorelle, Gretchen T | Director | 731 Snug Island, Clearwater, FL 33767 |
Sorelle, George S | Director | 731 Snug Island, Clearwater, FL 33767 |
Name | Role | Address |
---|---|---|
Sorelle, George S | President | 731 Snug Island, Clearwater, FL 33767 |
Name | Role | Address |
---|---|---|
Sorelle, George S | Secretary | 731 Snug Island, Clearwater, FL 33767 |
Name | Role | Address |
---|---|---|
Sorelle, George S | Treasurer | 731 Snug Island, Clearwater, FL 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-30 | SORELLE, GEORGE S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 731 Snug Island, Clearwater, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 731 Snug Island, Clearwater, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 731 Snug Island, Clearwater, FL 33767 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-16 |
Reg. Agent Change | 2016-09-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State