Search icon

SOLN INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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