SOLSTICE BENEFITS, INC. - Florida Company Profile
Headquarter
Entity Name: | SOLSTICE BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Sep 2022 (3 years ago) |
Document Number: | P04000156909 |
FEI/EIN Number | 14-1917982 |
Address: | 7901 SW 6th Ct, Suite 400, Plantation, FL, 33324, US |
Mail Address: | 7901 SW 6th Ct, Suite 400, Plantation, FL, 33324, US |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Eveslage Tamara J | Comp | 7901 SW 6th Ct, Plantation, FL, 33324 |
Brody Michael C | Secretary | 7901 SW 6th Ct, Plantation, FL, 33324 |
Brody Michael C | Director | 7901 SW 6th Ct, Plantation, FL, 33324 |
Hirsch Marilyn V | Treasurer | 7901 SW 6th Ct, Plantation, FL, 33324 |
MUST FILL VACANCY | Director | 7901 SW 6th Ct, Plantation, FL, 33324 |
Ferrera Carlos J | Director | 7901 SW 6th Ct, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008367 | SOLSTICE MARKETPLACE | ACTIVE | 2016-01-22 | 2026-12-31 | - | 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-09-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 7901 SW 6th Ct, Suite 400, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 7901 SW 6th Ct, Suite 400, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | C T CORPORATION SYSTEM | - |
AMENDMENT | 2014-04-30 | - | - |
AMENDMENT | 2011-12-29 | - | - |
AMENDMENT | 2011-08-11 | - | - |
AMENDMENT | 2011-01-06 | - | - |
NAME CHANGE AMENDMENT | 2007-10-22 | SOLSTICE BENEFITS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000431902 | TERMINATED | 1000000899088 | BROWARD | 2021-08-18 | 2041-08-25 | $ 2,620.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-23 |
Amended and Restated Articles | 2022-09-01 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-10-12 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-03 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State