Search icon

SOLOMON FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOLOMON FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOLOMON FINANCIAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2013 (12 years ago)
Document Number: P08000075463
FEI/EIN Number 80-0242437

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

Address: 6921 ENVIRON BLVD, UNIT 8-O, LAUDERHILL, FL 33319
Mail Address: 6921 Environ Blvd, 8-O, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON, DARCY J Agent 6921 Environ Blvd, 8-O, LAUDERHILL, FL 33319
SOLOMON, DARCY J President 6921 ENVIRON BLVD, UNIT 8-O, LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 6921 ENVIRON BLVD, UNIT 8-O, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6921 Environ Blvd, 8-O, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-21 6921 ENVIRON BLVD, UNIT 8-O, LAUDERHILL, FL 33319 -
PENDING REINSTATEMENT 2013-06-28 - -
REINSTATEMENT 2013-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State