Search icon

SOLUTIONS PLUS, INC.

Company Details

Entity Name: SOLUTIONS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000117811
FEI/EIN Number 200321716
Address: 133 NEW BRITON CT, BRADENTON, FL, 34212, US
Mail Address: 133 NEW BRITON CT, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
VINOPAL GERALD F Agent 133 NEW BRITON COURT, BRADENTON, FL, 34212

President

Name Role Address
VINOPAL GERALD F President 133 NEW BRITON CT., BRADENTON, FL, 34212

Director

Name Role Address
VINOPAL GERALD F Director 133 NEW BRITON CT., BRADENTON, FL, 34212
VINOPAL ROSE B Director 133 NEW BRITON CT., BRADENTON, FL, 34212

Secretary

Name Role Address
VINOPAL GERALD F Secretary 133 NEW BRITON CT., BRADENTON, FL, 34212

Vice President

Name Role Address
VINOPAL ROSE B Vice President 133 NEW BRITON CT., BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-30 VINOPAL, GERALD F No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 133 NEW BRITON COURT, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2011-01-05 133 NEW BRITON CT, BRADENTON, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 133 NEW BRITON CT, BRADENTON, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State