Entity Name: | SOLID ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLID ELECTRICAL SERVICES, 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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P09000076751 |
FEI/EIN Number |
270931823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1731 Castle Rock Rd, Tampa, FL, 33612, US |
Mail Address: | Solid Electrical Services, Inc., 1731 Castle Rock Rd, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crescentini Roger AJr. | President | 1731 Castle Rock Rd, Tampa, FL, 33612 |
Crescentini Roger AJr. | Agent | 1731 Castle Rock Rd, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 1731 Castle Rock Rd, Tampa, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-18 | 1731 Castle Rock Rd, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-18 | 1731 Castle Rock Rd, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | Crescentini, Roger A, Jr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000336770 | ACTIVE | 1000000713840 | HILLSBOROU | 2016-05-20 | 2026-05-27 | $ 440.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000473385 | ACTIVE | 1000000669139 | HILLSBOROU | 2015-03-31 | 2025-04-17 | $ 1,787.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000624337 | LAPSED | 1000000618714 | HILLSBOROU | 2014-05-05 | 2024-05-09 | $ 480.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000817123 | TERMINATED | 1000000492240 | HILLSBOROU | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2014-09-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State