Entity Name: | SOLA MELBOURNE TAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLA MELBOURNE TAN, 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: | 28 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | P07000107936 |
FEI/EIN Number |
261174911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 CLEARLAKE ROAD, C8, COCOA, FL, 32922, US |
Mail Address: | 3775 W ARTHUR AVE, LINCOLNWOOD, IL, 60712, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL NIMESH | President | 3775 W ARTHUR, LINCOLNWOOD, IL, 60712 |
PATEL NIMESH H | Agent | 2711 CLEARLAKE ROAD, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | PATEL, NIMESH H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-24 | 2711 CLEARLAKE ROAD, C8, COCOA, FL 32922 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000101067 | TERMINATED | 1000000704148 | BREVARD | 2016-01-27 | 2036-02-04 | $ 692.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J16000101075 | TERMINATED | 1000000704149 | BREVARD | 2016-01-27 | 2036-02-04 | $ 694.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J16000101083 | TERMINATED | 1000000704150 | BREVARD | 2016-01-27 | 2036-02-04 | $ 696.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J14000399831 | TERMINATED | 1000000599050 | BREVARD | 2014-03-19 | 2034-03-28 | $ 783.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000399856 | TERMINATED | 1000000599052 | BREVARD | 2014-03-19 | 2034-03-28 | $ 522.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000399864 | TERMINATED | 1000000599053 | BREVARD | 2014-03-19 | 2034-03-28 | $ 713.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-02 |
REINSTATEMENT | 2019-04-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State