Search icon

SPECIALTY OPTIONS & SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY OPTIONS & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY OPTIONS & SOLUTIONS, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 25 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: P05000002672
FEI/EIN Number 202116906

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

Address: 213 SOUTH WELLS STREET, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 213 SOUTH WELLS STREET, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL JUNE W President 213 SOUTH WELLS STREET, PANAMA CITY BEACH, FL, 32413
MCDANIEL WALTER T Secretary 213 SOUTH WELLS STREET, PANAMA CITY BEACH, FL, 32413
MCDANIEL JUNE W Agent 213 SOUTH WELLS STREET, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 MCDANIEL, JUNE W -
CHANGE OF MAILING ADDRESS 2011-02-16 213 SOUTH WELLS STREET, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2010-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2014-08-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-08-19
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-07
Domestic Profit 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State