Search icon

SOLAR CEO AND CONSTRUCTION, INC.

Company Details

Entity Name: SOLAR CEO AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2003 (22 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: P03000062935
FEI/EIN Number 550838154
Address: 4909 Normandy Court, Cape Coral, FL, 33904, US
Mail Address: 4909 Normandy Court, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RICCELLI FRANK A Agent 4909 NORMANDY COURT, CAPE CORAL, FL, 33904

President

Name Role Address
RICCELLI FRANK A President 4909 NORMANDY COURT, CAPE CORAL, FL, 33904

Vice President

Name Role Address
RICCELLI FRANK A Vice President 4909 NORMANDY COURT, CAPE CORAL, FL, 33904

Secretary

Name Role Address
RICCELLI FRANK A Secretary 4909 NORMANDY COURT, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
RICCELLI FRANK A Treasurer 4909 NORMANDY COURT, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070325 EOL CONSTRUCTION EXPIRED 2014-07-08 2019-12-31 No data 4909 NORMANDY COURT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 4909 Normandy Court, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2016-04-22 4909 Normandy Court, Cape Coral, FL 33904 No data
NAME CHANGE AMENDMENT 2015-10-23 SOLAR CEO AND CONSTRUCTION, INC. No data
AMENDMENT AND NAME CHANGE 2015-01-21 SOLARWIND ENERGY, INC. No data
AMENDMENT 2014-07-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000139131 TERMINATED 2017-CA-000064-O CIRCUIT COURT, ORANGE COUNTY 2017-02-27 2022-03-13 $17,465.32 KENPCO ENTERPRISES, INC., P. O. BOX 691991, ORLANDO FL 32869-1991

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
AMENDED ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2016-04-22
Name Change 2015-10-23
ANNUAL REPORT 2015-04-30
Amendment and Name Change 2015-01-21
AMENDED ANNUAL REPORT 2014-11-05
Amendment 2014-07-08
AMENDED ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State