Entity Name: | SOL Y MAR PROPERTIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000025166 |
FEI/EIN Number | 45-4793797 |
Address: | 159 Crown Point Circle, Longwood, FL 32779 |
Mail Address: | 159 Crown Point Circle, Longwood, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOL Y MAR PROPERTIES, INC, CONNECTICUT | 1235200 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LOPEZ, NATALYA | Agent | 159 Crown Point Circle, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
LOPEZ, NATALYA | President | 159 Crown Point Circle, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
CADIZ, OSCAR | Vice President | 6200 Ave Isla Verde, 108 Carolina, OC 00979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 159 Crown Point Circle, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 159 Crown Point Circle, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 159 Crown Point Circle, Longwood, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State