Entity Name: | SOL RISK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000079052 |
FEI/EIN Number | 260545544 |
Address: | 5260 Summerlin Commons Way, #302, Fort Myers, FL, 33907, US |
Mail Address: | 5260 Summerlin Commons Way, #302, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MATTHEW T | Agent | 5260 Summerlin Commons Way, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
SMITH MATTHEW T | President | 5260 Summerlin Commons Way, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
SMITH JULIE M | Secretary | 5260 Summerlin Commons Way, Fort Myers, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012879 | SMITH INSURANCE & BONDS | EXPIRED | 2018-01-24 | 2023-12-31 | No data | 2039 W FIRST ST., #7, FORT MYERS, FL, 33901 |
G10000010723 | SMITH INSURANCE & BONDS | EXPIRED | 2010-02-03 | 2015-12-31 | No data | 9470 IVY BROOK RUN, #805, FORT MYERS, FL, 33913 |
G08157700074 | SMITH INSURANCE GROUP | EXPIRED | 2008-06-05 | 2013-12-31 | No data | 9470 IVY BROOK RUN #805, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 5260 Summerlin Commons Way, #302, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 5260 Summerlin Commons Way, #302, Fort Myers, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 5260 Summerlin Commons Way, #302, Fort Myers, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State