SOL US TANNING GROUP, INC. - Florida Company Profile

Entity Name: | SOL US TANNING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOL US TANNING GROUP, 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: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2025 (5 months ago) |
Document Number: | P10000014302 |
FEI/EIN Number |
271872901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 Katie Creek Ct, St Augustine, FL, 32095, US |
Mail Address: | 33 Katie Creek Ct, St Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEDIC NERMIN | President | 33 Katie Creek Ct, St Augustine, FL, 32095 |
DEDIC NERMIN Preside | Agent | 33 Katie Creek Ct, St Augustine, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 33 Katie Creek Ct, St Augustine, FL 32095 | - |
REINSTATEMENT | 2025-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 33 Katie Creek Ct, St Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 33 Katie Creek Ct, St Augustine, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | DEDIC, NERMIN, President | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 105 Diego Lane, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-15 | 10400 San Jose Blvd, Ste 12, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2014-10-15 | 10400 San Jose Blvd, Ste 12, JACKSONVILLE, FL 32257 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State