Search icon

SOLOMONS' RV & BOAT STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: SOLOMONS' RV & BOAT STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLOMONS' RV & BOAT STORAGE, 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: 08 Oct 2001 (24 years ago)
Document Number: P01000098079
FEI/EIN Number 260011485

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

Address: 14255-400 BEACH BLVD., JACKSONVILLE, FL, 32250, US
Mail Address: 14255-400 BEACH BLVD., JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON FERRIS Director 14255 BEACH BLVD., JACKSONVILLE, FL, 32250
SOLOMON GEORGE Director 14255 BEACH BLVD., JACKSONVILLE, FL, 32250
Solomon Karen Director 14255 Beach Blvd, Jacksonville, FL, 32250
SOLOMON FERRIS G Agent 14255-400 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 14255-400 BEACH BLVD., JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-04 14255-400 BEACH BLVD., JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 14255-400 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2003-01-14 SOLOMON, FERRIS G -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State