Search icon

SOLARI ACCOUNTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOLARI ACCOUNTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLARI ACCOUNTING SERVICE, 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: 02 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L70330
FEI/EIN Number 593010948

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

Address: C/O THOMAS G. VAN MATRE JR., 4300 BAYOU BLVD. SUITE 16, PENSACOLA, FL, 32503
Mail Address: C/O THOMAS G. VAN MATRE JR., 4300 BAYOU BLVD. SUITE 16, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLARI, CHARLES W. Treasurer 7001 SOLARI FARM RD, MOLINO, FL, 32577
SOLARI, CHARLES W. Director 7001 SOLARI FARM RD, MOLINO, FL, 32577
SOLARI, LAURICE G. President 7001 SOLARI FARM RD, MOLINO, FL, 32577
SOLARI, LAURICE G. Director 7001 SOLARI FARM RD, MOLINO, FL, 32577
SOLARI, CHARLES W. Secretary 7001 SOLARI FARM RD, MOLINO, FL, 32577
VAN MATRE, THOMAS G. JR. Agent 4300 BAYOU BLVD. SUITE 16, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State