Search icon

SOLEIL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SOLEIL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLEIL BUILDERS, 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000048299
FEI/EIN Number 202628609

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

Address: 2509 N BANANA RIVER DR, MERRITT ISLAND, FL, 32952
Mail Address: 2509 N BANANA RIVER DR, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN KAREN E Director 2509 N BANANA RIVER DR, MERRITT ISLAND, FL, 32952
GRIFFIN JAMES D Director 2509 N BANANA RIVER DR, MERRITT ISLAND, FL, 32952
MCCABE LORA Agent 350 TANGERINE AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-03 MCCABE, LORA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 350 TANGERINE AVENUE, SUITE 1, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 2509 N BANANA RIVER DR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2007-03-28 2509 N BANANA RIVER DR, MERRITT ISLAND, FL 32952 -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL RESTAURANTS CORPORATION VS SOLEIL BUILDERS, INC., ET AL. 5D2011-2495 2011-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2009-CA-13358

Parties

Name INTERNATIONAL RESTAURANTS CORP
Role Appellant
Status Active
Representations CHRISTINA M. SANCHEZ
Name BERTHA SANCHEZ
Role Appellee
Status Active
Name SOLEIL BUILDERS, INC.
Role Appellee
Status Active
Representations Allan P. Whitehead, Adam M. Bird
Name MIGUEL SANCHEZ LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-10-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of SOLEIL BUILDERS, INC.
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ NO FURTHER EOT
Docket Date 2012-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2012-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Allan P. Whitehead 870927
Docket Date 2012-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Adam M. Bird 055432
Docket Date 2012-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Christina Sanchez 010144
Docket Date 2012-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-01-25
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR
On Behalf Of BERTHA SANCHEZ
Docket Date 2011-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BOTH 12/9 AND 12/12MOTS ARE GRANTED;ATTYS EMAIL BRFS IN COMPLIANCE WITH 5D08-01
Docket Date 2011-12-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2349
Docket Date 2011-12-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2349
On Behalf Of INTERNATIONAL RESTAURANTS CORP
Docket Date 2011-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 10/9/11
Docket Date 2011-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-08-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DYS;SIGNED BY HON. COHEN
Docket Date 2011-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of INTERNATIONAL RESTAURANTS CORP

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-14
Domestic Profit 2005-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State