Search icon

SOLEIL SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: SOLEIL SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLEIL SHUTTERS, 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: 27 Jan 1986 (39 years ago)
Date of dissolution: 02 Sep 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 1997 (28 years ago)
Document Number: M26458
FEI/EIN Number 592614638

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

Address: 2 RIVER RD., WEST 232 ST., BRONX, NY, 10463
Mail Address: 2 RIVER RD., WEST 232 ST., BRONX, NY, 10463
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEZEVICH PETER Agent 2842 WEST TRADE AVE., MIAMI, FL, 33133
LAROCCA, JOSEPH M. Director 2 RIVER RD.,WEST 232 ST., BRONX, NY
LAROCCA, JOSEPH M. President 2 RIVER RD.,WEST 232 ST., BRONX, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 1995-12-01 2842 WEST TRADE AVE., MIAMI, FL 33133 -
REINSTATEMENT 1995-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-04-27 KNEZEVICH, PETER -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-06 2 RIVER RD., WEST 232 ST., BRONX, NY 10463 -
CHANGE OF MAILING ADDRESS 1991-05-06 2 RIVER RD., WEST 232 ST., BRONX, NY 10463 -
REINSTATEMENT 1989-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000272742 LAPSED 94 19553 CA 27 11TH CIRCUIT COURT FLORIDA 2000-09-27 2008-09-30 $1,070,207.14 RAMON MARTINEZ, 44 WEST FLAGLER STREET, 1700, MIAMI, FLORIDA 33130

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-09-02
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State