Search icon

SOLID ASSOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: SOLID ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID ASSOCIATES 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000090671
FEI/EIN Number 453969518

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

Address: 11979 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579, US
Mail Address: 11979 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS RAYMOND Agent 749 NW 42 AVE, PLANTATION, FL, 33317
WALTERS WAYNE Chief Executive Officer 11979 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579
WALTERS RAYMOND Director 5126 NW 30 Terrace, Fort Lauderdale, FL, 33309
MILLINER-WALTERS TIESHA President 11979 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 11979 BRIGHTON KNOLL LOOP, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-08-29 11979 BRIGHTON KNOLL LOOP, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 749 NW 42 AVE, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334327807 2020-05-21 0455 PPP 500 East Broward Boulevard 1710, Fort Lauderdale, FL, 33394
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181250
Loan Approval Amount (current) 181250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33394-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8193158808 2021-04-22 0455 PPS 1259 Slash Pine Cir Unit 114, Punta Gorda, FL, 33950-1201
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34663
Loan Approval Amount (current) 34663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-1201
Project Congressional District FL-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34904.68
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State