Search icon

SOLID PROPERTY INSPECTIONS INC.

Company Details

Entity Name: SOLID PROPERTY INSPECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P06000077301
FEI/EIN Number 421708379
Address: 1251 SW 125 AVE. APT T101, PEMBROKE PINES, FL, 33027
Mail Address: 1251 SW 125 AVE. APT T101, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY H.N. JOHNSTON Agent 1251 sw 125 ave pembroke pines fl, pembroke pines, FL, 33027

Treasurer

Name Role Address
SMITH DOTNIE Treasurer 1251 SW 125 AVENUE #T101, PEMBROKE PINES, FL, 33027

President

Name Role Address
JOHNSTON GREGORY President 1251 SW 125 AVE #T101, PEMBROKE PINES, FL, 33027

Cont

Name Role Address
Johnston Gsanne B Cont t 101, Pembroke Pines, FL, 33027

Manager

Name Role Address
Johnston Gregory Manager t 101, pembroke pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 1251 sw 125 ave pembroke pines fl, T101, pembroke pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2020-11-05 GREGORY H.N. JOHNSTON No data
REINSTATEMENT 2020-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 1251 SW 125 AVE. APT T101, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2007-08-30 1251 SW 125 AVE. APT T101, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2006-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-02-20
Amendment 2006-07-05
Domestic Profit 2006-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State