Entity Name: | SOLUTIONS CONTRACTOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLUTIONS CONTRACTOR, 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: | 21 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | P03000007528 |
FEI/EIN Number |
331039342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 BUCHANAN ST APT 23, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2000 BUCHANAN ST APT 23, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO EFRAIN | Chief Executive Officer | 1761 N YOUNG CIR, HOLLYWOOD, FL, 33020 |
JARAMILLO EFRAIN | Agent | 1761 N YOUNG CIR, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-25 | 2000 BUCHANAN ST APT 23, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-06-25 | 2000 BUCHANAN ST APT 23, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1761 N YOUNG CIR, 3, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | JARAMILLO, EFRAIN | - |
REINSTATEMENT | 2021-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-03-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State