Search icon

SOLUTION HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTION HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION HEALTH CENTER, 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 Sep 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000126486
FEI/EIN Number 201583424

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

Address: 175 FOUNTAINEBLEAU BLVD STE 2D-1, MIAMI, FL, 33172-4598
Mail Address: 175 FOUNTAINEBLEAU BLVD STE 2D-1, MIAMI, FL, 33172-4598
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE President 10430 SW 16TH ST., MIAMI, FL, 33165
MORALES JOSE Secretary 10430 SW 16TH ST., MIAMI, FL, 33165
MORALES JOSE Treasurer 10430 SW 16TH ST., MIAMI, FL, 33165
MORALES JOSE I Agent 10430 SW 16 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-14 - -
REGISTERED AGENT NAME CHANGED 2005-11-14 MORALES, JOSE I -
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 10430 SW 16 STREET, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
Amendment 2005-11-14
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
Domestic Profit 2004-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State