Entity Name: | A SOLIS FRAMING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000004016 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 109 PIKE ST, AUBURNDALE, FL, 33823, US |
Mail Address: | 109 PIKE ST, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLIS DIEGO | Agent | 109 PIKE ST, AURNBUDALE, FL, 33823 |
Name | Role | Address |
---|---|---|
SOLIS AMANDO | President | 109 PIKE ST, AURBUNDALE, FL, 33823 |
SOLIS DIEGO | President | 109 PIKE ST, AURBUNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-19 | SOLIS, DIEGO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000071706 | LAPSED | 2016CA003155 | POLK COUNTY | 2017-01-26 | 2022-02-08 | $41,129.50 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-02-19 |
Domestic Profit | 2010-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State