Search icon

SOL US TANNING GROUP, INC.

Company Details

Entity Name: SOL US TANNING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (21 days ago)
Document Number: P10000014302
FEI/EIN Number 271872901
Address: 10400 San Jose Blvd, JACKSONVILLE, FL, 32257, US
Mail Address: 10400 San Jose Blvd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 271872901 2024-10-11 SOL US TANNING GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JAMI JOZWIAK
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 271872901 2023-10-05 SOL US TANNING GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 271872901 2022-10-12 SOL US TANNING GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 271872901 2021-10-12 SOL US TANNING GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 271872901 2020-10-09 SOL US TANNING GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 271872901 2019-04-25 SOL US TANNING GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 271872901 2018-05-01 SOL US TANNING GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9047034168
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
SOL US TANNING GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 271872901 2017-04-04 SOL US TANNING,GROUP. INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812190
Sponsor’s telephone number 9046191558
Plan sponsor’s address 10400 SAN JOSE BLVD., SUITE 12, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-04
Name of individual signing NERMIN DEDIC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEDIC NERMIN Agent 105 Diego Lane, Ponte Vedra Beach, FL, 32082

President

Name Role Address
DEDIC NERMIN President 105 Diego Lane, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 33 Katie Creek Ct, St Augustine, FL 32095 No data
REINSTATEMENT 2025-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 33 Katie Creek Ct, St Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2025-01-14 33 Katie Creek Ct, St Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2025-01-14 DEDIC, NERMIN, President No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 105 Diego Lane, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 10400 San Jose Blvd, Ste 12, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2014-10-15 10400 San Jose Blvd, Ste 12, JACKSONVILLE, FL 32257 No data

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State