Entity Name: | SOLUPARTS INDUSTRIAL MATERIALS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLUPARTS INDUSTRIAL MATERIALS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 2012 (13 years ago) |
Document Number: | P12000048298 |
FEI/EIN Number |
37-1693692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 NW 34th Place, Pompano Beach, FL, 33069, US |
Mail Address: | 2501 NW 34th Place, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUES ALEX | President | 2501 NW 34th Place, Pompano Beach, FL, 33069 |
Rodrigues Saulo | Chief Financial Officer | 2501 NW 34th Place, Pompano Beach, FL, 33069 |
OGC ASSOCIATES PA | Agent | 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-29 | 2501 NW 34th Place, Suite B21, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-08-29 | 2501 NW 34th Place, Suite B21, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | OGC ASSOCIATES PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State