Search icon

SOLAR SOLUTIONS OF S.W. FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: SOLAR SOLUTIONS OF S.W. FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR SOLUTIONS OF S.W. FLORIDA 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000044006
FEI/EIN Number 061662235

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

Address: 3105 40th St SW, Lehigh Acres, FL, 33976, US
Mail Address: 3105 40th St SW, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behrhorst Peter C Director 3105 40th St SW, Lehigh Acres, FL, 33976
Behrhorst Peter C President 3105 40th St SW, Lehigh Acres, FL, 33976
Behrhorst Peter C Vice President 3105 40th St SW, Lehigh Acres, FL, 33976
Behrhorst Peter C Secretary 3105 40th St SW, Lehigh Acres, FL, 33976
BEHRHORST PETER C Agent 3105 40th St SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-02 3105 40th St SW, Lehigh Acres, FL 33976 -
REINSTATEMENT 2017-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-02 3105 40th St SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2017-12-02 3105 40th St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2017-12-02 BEHRHORST, PETER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000946110 TERMINATED 10-181-D7 LEON 2014-10-01 2019-11-21 $1,656.85 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000457243 TERMINATED 1000000438359 LEE 2013-01-28 2023-02-20 $ 440.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000985096 TERMINATED 1000000334394 LEE 2012-11-26 2022-12-14 $ 962.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2017-12-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-03-20
ANNUAL REPORT 2006-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State