Entity Name: | SOLN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLN 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: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000018137 |
FEI/EIN Number |
453000927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8566 NW 19 DR, CORAL SPRINGS, FL, 33071 |
Mail Address: | 8566 NW 19 DR, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESSELS DONALD | Director | 2842 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
LESSELS DONALD | President | 2842 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
LESSELS DONALD | Vice President | 2842 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
LESSELS DONALD | Treasurer | 2842 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
LESSELS DONALD | Secretary | 2842 SW 13TH CT, FORT LAUDERDALE, FL, 33312 |
ANDREWS JAMES | Agent | 8566 NW 19 DR, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-04 | ANDREWS, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-12-04 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-25 |
Domestic Profit | 2011-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State