Search icon

SOLOMOS CONTRACTING, INC. - Florida Company Profile

Company Details

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

SOLOMOS CONTRACTING, 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: 06 Oct 2005 (20 years ago)
Document Number: P05000136985
FEI/EIN Number 204040584

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

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

Key Officers & Management

Name Role Address
SOLOMOS MARINO Director 3020 NE 57TH CT, FT LAUDERDALE, FL, 33308
SOLOMOS Marino Agent 3020 NE 57TH CT, FT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047465 AINOS BUILDING AND MAINTENANCE ACTIVE 2021-04-07 2026-12-31 - 3020 NE 57 COURT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 SOLOMOS, Marino -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
Off/Dir Resignation 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State