Search icon

SOLENCO CORP. - Florida Company Profile

Company Details

Entity Name: SOLENCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLENCO CORP. 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000096964
FEI/EIN Number 274187497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21954 Cartagena dr, boca raton, FL, 33428, US
Mail Address: 9858 GLADES RD. #212, BOCA RATON, FL, 33434, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL ISAAC J President 9858 GLADES RD. #212, BOCA RATON, FL, 33434
MICHAEL ISAAC J Treasurer 9858 GLADES RD. #212, BOCA RATON, FL, 33434
MICHAEL ISAAC J Director 9858 GLADES RD. #212, BOCA RATON, FL, 33434
MICHAEL ISAAC J Agent 9858 GLADES RD #212, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093061 ATLANTIS AMERICAS CORP. EXPIRED 2014-09-11 2019-12-31 - 9858 GLADES RD. #212, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 21954 Cartagena dr, boca raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-09-28 MICHAEL, ISAAC J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000520118 ACTIVE 1000000899386 PALM BEACH 2021-08-25 2041-10-13 $ 3,963.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000210627 TERMINATED 1000000739434 PALM BEACH 2017-03-29 2037-04-12 $ 7,568.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000709572 TERMINATED 1000000683146 PALM BEACH 2015-06-17 2035-06-25 $ 3,891.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000709580 TERMINATED 1000000683147 PALM BEACH 2015-06-17 2035-06-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000458355 TERMINATED 1000000588180 PALM BEACH 2014-04-02 2034-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State