Search icon

SOLUTIONS FOR ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS FOR ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTIONS FOR ACCOUNTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: P01000013027
FEI/EIN Number 651075453

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

Address: 4302 HOLLYWOOD BLVD, STE 87, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 HOLLYWOOD BLVD, STE 87, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE ARLENE President 4302 HOLLYWOOD BLVD, STE 87, HOLLYWOOD, FL, 33021
Shane Arlene Agent 1301 INTERNATIONAL PARKWAY, FT LAUDERDALE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Shane, Arlene -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1301 INTERNATIONAL PARKWAY, SUITE #120, FT LAUDERDALE, FL 33323 -
AMENDMENT 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-06 4302 HOLLYWOOD BLVD, STE 87, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-11-06 4302 HOLLYWOOD BLVD, STE 87, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State