Search icon

SOLUTION COMPUTER INC. - Florida Company Profile

Company Details

Entity Name: SOLUTION COMPUTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION COMPUTER 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000023777
FEI/EIN Number 200592481

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

Address: 1870 N.E. 163RD ST., N. MIAMI BCH, FL, 33162
Mail Address: 1870 N.E. 163RD ST., N. MIAMI BCH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESTA LUCIANA P President 800 NE 195TH ST., #516, N. MIAMI BCH, FL, 33179
TESTA LUCIANA P Vice President 800 NE 195TH ST., #516, N. MIAMI BCH, FL, 33179
TESTA LUCIANA P Secretary 800 NE 195TH ST., #516, N. MIAMI BCH, FL, 33179
TESTA LUCIANA P Treasurer 800 NE 195TH ST., #516, N. MIAMI BCH, FL, 33179
VALENCIA JULIO Agent 1870 NE 163 ST, MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-08-27 VALENCIA, JULIO -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 1870 NE 163 ST, MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 1870 N.E. 163RD ST., N. MIAMI BCH, FL 33162 -
CHANGE OF MAILING ADDRESS 2004-02-10 1870 N.E. 163RD ST., N. MIAMI BCH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000330311 LAPSED 09-1190-CC-23 MIAMI-DADE CTY. CT. 2011-02-04 2016-05-26 $5,535.12 OFFICEMAX INCORPORATED, P.O. BOX 101705, ATLANTA, GA 30392
J11000034723 LAPSED 10-03011-CA-8 11TH JUDICIAL, MIAMI-DADE CO. 2010-10-07 2016-01-19 $89,820.56 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-09-13
Domestic Profit 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State