Search icon

SOLUTIONS GROUP SA, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS GROUP SA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTIONS GROUP SA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2004 (20 years ago)
Document Number: P04000166454
FEI/EIN Number 201996767

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

Address: 132 INLET DRIVE, ST. AUGUSTINE, FL, 32080, US
Mail Address: PO BOX 840263, ST. AUGUSTINE BEACH, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREISBACH THOMAS L President PO BOX 840263, ST. AUGUSTINE BEACH, FL, 32080
SCOTT DREISBACH ELIZABETH M Treasurer PO BOX 840263, ST. AUGUSTINE BEACH, FL, 32080
DREISBACH THOMAS L Agent 132 INLET DRIVE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 132 INLET DRIVE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 132 INLET DRIVE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2010-04-06 132 INLET DRIVE, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State