Search icon

SOLARCOM, INC.

Company Details

Entity Name: SOLARCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1986 (39 years ago)
Date of dissolution: 25 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jun 2001 (24 years ago)
Document Number: P09730
FEI/EIN Number 41-1254123
Address: ONE SUN CT, NORCROSS, GA 30092
Mail Address: ONE SUN CT, NORCROSS, GA 30092
Place of Formation: GEORGIA

Chairman

Name Role Address
PROCKOW, I. ERIC Chairman ONE SUN COURT, NORCROSS, GA

Director

Name Role Address
PROCKOW, I. ERIC Director ONE SUN COURT, NORCROSS, GA
CRILLY, JOHN H. Director ONE SUN CT, NORCROSS, GA 30092

Vice Chairman

Name Role Address
CRILLY, JOHN H. Vice Chairman ONE SUN CT, NORCROSS, GA 30092

Treasurer

Name Role Address
RODDY, ROBERT A Treasurer ONE SUN CT, NORCROSS, GA 30092

Secretary

Name Role Address
SMITH, KEITH W Secretary ONE SUN CT, NORCROSS, GA 30092

Vice President

Name Role Address
YOUNG, MARTIN C. Vice President ONE SUN CT, NORCROSS, GA 30092
RODDY, ROBERT A Vice President ONE SUN CT, NORCROSS, GA 30092

President

Name Role Address
OTTO, GARY M President ONE SUN CT, NORCROSS, GA 30092

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-06-25 No data No data
NAME CHANGE AMENDMENT 1999-08-23 SOLARCOM, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 ONE SUN CT, NORCROSS, GA 30092 No data
CHANGE OF MAILING ADDRESS 1998-04-24 ONE SUN CT, NORCROSS, GA 30092 No data

Documents

Name Date
Withdrawal 2001-06-25
ANNUAL REPORT 2000-12-07
Name Change 1999-08-23
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State