Search icon

436 SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 436 SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

436 SOLUTIONS, 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: 10 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000065243
Address: 6537 S. US HIGHWAY 1792, FERN PARK, FL, 32730
Mail Address: 6537 S. US HIGHWAY 1792, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN HETAL President 309 CORAL BEACH CIRCLE, CASSELBERRY, FL, 32707
AMIN HETAL Secretary 309 CORAL BEACH CIRCLE, CASSELBERRY, FL, 32707
AMIN HETAL Treasurer 309 CORAL BEACH CIRCLE, CASSELBERRY, FL, 32707
AMIN HETAL Director 309 CORAL BEACH CIRCLE, CASSELBERRY, FL, 32707
MILLER ANGELA Managing Member 6537 S. US HIGHWAY 1792, FERN PARK, FL, 32730
AMIN HETAL Agent 6537 S. US HIGHWAY 1792, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078346 ELITE SERVICES EXPIRED 2010-08-25 2015-12-31 - 130 STATE ROAD 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 6537 S. US HIGHWAY 1792, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2010-11-22 6537 S. US HIGHWAY 1792, FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 6537 S. US HIGHWAY 1792, FERN PARK, FL 32730 -

Documents

Name Date
Amendment 2010-11-22
ADDRESS CHANGE 2010-10-13
Domestic Profit 2010-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State