Entity Name: | SOLER & PALAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLER & PALAU, 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: | 14 Jul 2009 (16 years ago) |
Document Number: | P09000060093 |
FEI/EIN Number |
223657295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 201 Raemisch Road, Waunakee, WI, 53597, US |
Address: | 6393 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTCHER EUGENE C | Manager | 6393 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
Sowinski Michael J | Vice President | 201 Raemisch Road, Waunakee, WI, 53597 |
Sowinski Michael J | o | 201 Raemisch Road, Waunakee, WI, 53597 |
DOLL WALTER EIII | Agent | 6393 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 6393 POWERS AVENUE, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | DOLL, WALTER E, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State