Search icon

SOLES INSURANCE GROUP, INC.

Company Details

Entity Name: SOLES INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: P09000007886
FEI/EIN Number 26-4426121
Address: 456 S. INDIANA AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 456 S. INDIANA AVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SOLES JONATHAN V Agent 414 NORTH SHORE DR, OSPREY, FL, 34229

President

Name Role Address
SOLES JONATHAN V President 414 NORTH SHORE DR, OSPREY, FL, 34229

Vice President

Name Role Address
SOLES JOHN H Vice President 936 SUNCREST LANE, ENGLEWOOD, FL, 34223

Secretary

Name Role Address
SOLES JOANN L Secretary 936 SUNCREST LANE, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030517 WORK COMP SYSTEMS EXPIRED 2013-03-29 2018-12-31 No data 711 E. MAIN STREET SUITE 1, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 414 NORTH SHORE DR, OSPREY, FL 34229 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 456 S. INDIANA AVE, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2020-01-15 456 S. INDIANA AVE, ENGLEWOOD, FL 34223 No data
NAME CHANGE AMENDMENT 2012-12-13 SOLES INSURANCE GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State