Search icon

SOLUPARTS INDUSTRIAL MATERIALS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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