Entity Name: | SOLUTION CENTER OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 05 Aug 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N16000008212 |
FEI/EIN Number |
81-3651424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3110 SE 38th Street, Ocala, FL, 34480, US |
Mail Address: | 3110 SE 38th Street, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sinclair Donald | Director | 3110 SE 38th Street, Ocala, FL, 34480 |
Sinclair Donald | Chairman | 3110 SE 38th Street, Ocala, FL, 34480 |
Sinclair Donald | President | 3110 SE 38th Street, Ocala, FL, 34480 |
Buonagurio Daniel V | Director | 3111 SE 41st Place, Ocala, FL, 34480 |
Buonagurio Daniel V | Secretary | 3111 SE 41st Place, Ocala, FL, 34480 |
Buonagurio Daniel V | Treasurer | 3111 SE 41st Place, Ocala, FL, 34480 |
Wendt Ronald M | Director | 5275 SW 186th Ct, Dunnellon, FL, 34432 |
Sinclair Donald GJr. | Agent | 3110 SE 38th Street, Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Sinclair, Donald G, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 3110 SE 38th Street, Ocala, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 3110 SE 38th Street, Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 3110 SE 38th Street, Ocala, FL 34480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-14 |
Domestic Non-Profit | 2016-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State