Search icon

SOLID CONSULTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: SOLID CONSULTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID CONSULTING SERVICES 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: 17 Sep 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: P10000076327
Address: 6720 BELMAR DR, ORLANDO, FL, 32807
Mail Address: 6720 BELMAR DR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULNIAK TAX AND ACCOUNTING SERVICE LLC Agent -
SANTIAGO DAVID President 6720 BELMAR DR, ORLANDO, FL, 32807
CASTANEDA EDGAR Vice President 1120 COLETTA DR, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033772 SOLID DISTRIBUTIONS EXPIRED 2011-04-05 2016-12-31 - 10524 MOSS PARK RD, STE 253, ORLANDO, FL, 32832
G11000031893 FULL THROTTLE CUSTOMS EXPIRED 2011-03-30 2016-12-31 - 1120 COLETTA DR, ORLANDO, FL, 32807
G10000117663 SIGMA J DIAGNOSTICS EXPIRED 2010-12-22 2015-12-31 - 3701 W COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-09-15 - -

Documents

Name Date
Amendment 2011-09-15
Domestic Profit 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State