Search icon

SOLOMOS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOLOMOS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLOMOS HOLDINGS, 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: 04 Feb 2005 (20 years ago)
Document Number: P05000018883
FEI/EIN Number 202579697

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

Address: 3020 NE 57TH COURT, FT. LAUDERDALE, FL, 33308
Mail Address: 3020 NE 57TH COURT, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMOS NIKOLAOS Director 3020 NE 57TH COURT, FT. LAUDERDALE, FL, 33308
Solomos Evagelia Director 3020 NE 57th Court, Fort Lauderdale, FL, 33308
Solomos Evagelia Agent 3020 NE 57TH COURT, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070927 NIKOLAOS SOLOMOS ACTIVE 2018-06-24 2028-12-31 - 3020 NE 57TH COURT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-17 Solomos, Evagelia -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 3020 NE 57TH COURT, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-23
Off/Dir Resignation 2021-08-23
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State