Search icon

J.N.C. SOLOMON ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: J.N.C. SOLOMON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.N.C. SOLOMON ENTERPRISES 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000114127
FEI/EIN Number 134341736

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

Address: 645 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118-3802, US
Mail Address: 645 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118-3802, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULEIMAN MARGARET E President 72 COQUINA RIDGE WAY, ORMOND BEACH, FL, 32174
SULEIMAN MARGARET E Director 72 COQUINA RIDGE WAY, ORMOND BEACH, FL, 32174
HENRY R. ANTOSIK, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900264 A1A MARKET & DELI EXPIRED 2008-11-05 2013-12-31 - 72 COQUINA RIDGE WAY, ORMOND BEACH, FL, 32174
G08283900184 SHE-SHA MARTINI BISTRO EXPIRED 2008-10-09 2013-12-31 - 72 COQUINA RIDGE WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-02 - -
CHANGE OF MAILING ADDRESS 2013-03-02 645 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118-3802 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-05-01 HENRY R. ANTOSIK, INC. -
AMENDMENT 2010-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 645 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118-3802 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 120 BRAEBURN CIRCLE, DAYTONA BEACH, FL 32114-7137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000386625 ACTIVE 1000000747484 VOLUSIA 2017-06-20 2037-07-06 $ 1,784.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000034459 TERMINATED 1000000201289 VOLUSIA 2011-01-13 2031-01-19 $ 8,345.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000034467 TERMINATED 1000000201290 VOLUSIA 2011-01-13 2031-01-19 $ 773.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000253333 TERMINATED 1000000143878 VOLUSIA 2009-10-19 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2013-03-02
ANNUAL REPORT 2011-05-01
Amendment 2010-05-26
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State