Entity Name: | SOLAR ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLAR ENERGY, 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: | 18 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P08000068481 |
FEI/EIN Number |
263229644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10330 CHEDOAK CT., SUITE 101, JACKSONVILLE, FL, 32218 |
Mail Address: | 818 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANN DAVID W | Secretary | 818 A1A NORTH STE 202, PONTE VEDRA BEACH, FL, 32082 |
FANN DAVID W | Director | 818 A1A NORTH STE 202, PONTE VEDRA BEACH, FL, 32082 |
WILKING JOSEPH P | President | 10330 CHEDOAK CT., JACKSONVILLE, FL, 32218 |
BAKEMAN GREGORY N | Chief Financial Officer | 818 A1A NORTH STE 202, PONTE VEDRA BEACH, FL, 32082 |
DODAK MICHAEL C | Director | 818 A1A NORTH STE 202, PONTE VEDRA BEACH, FL, 32082 |
F & L CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-18 | 10330 CHEDOAK CT., SUITE 101, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2009-05-18 | 10330 CHEDOAK CT., SUITE 101, JACKSONVILLE, FL 32218 | - |
NAME CHANGE AMENDMENT | 2008-08-25 | SOLAR ENERGY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001162105 | TERMINATED | 1000000641998 | ST JOHNS | 2014-09-29 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000068711 | TERMINATED | 1000000247969 | ST JOHNS | 2012-01-23 | 2032-02-01 | $ 1,345.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000068703 | TERMINATED | 1000000247967 | ST JOHNS | 2012-01-23 | 2032-02-01 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-08-29 |
ANNUAL REPORT | 2009-05-18 |
Name Change | 2008-08-25 |
Domestic Profit | 2008-07-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State