Entity Name: | THERE IS A SOLUTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P12000054038 |
FEI/EIN Number | 45-5520429 |
Address: | 13461 Deer Creek Drive, WEST PALM BEACH, FL, 33413, US |
Mail Address: | 13461 Deer Creek Drive, WEST PALM BEACH, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Carlos E | Agent | 13461 Deer Creek Drive, West palm, FL, 33418 |
Name | Role | Address |
---|---|---|
CIRIO NICHOLAS | President | 13461 Deer Creek Drive, WEST PALM BEACH, FL, 33413 |
Name | Role | Address |
---|---|---|
Cirio Danielle | Vice President | 13461 Deer Creek Drive, WEST PALM BEACH, FL, 33413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000112007 | SOLUTIONS SOLAR | ACTIVE | 2022-09-08 | 2027-12-31 | No data | 13461 DEER CREEK DRIVE, WEST PALM BEACH, FL, 33418 |
G12000066669 | RECOVERING SOULS | EXPIRED | 2012-07-03 | 2017-12-31 | No data | 6742 FOREST HILL BLVD #259, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 13461 Deer Creek Drive, WEST PALM BEACH, FL 33413 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 13461 Deer Creek Drive, WEST PALM BEACH, FL 33413 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 13461 Deer Creek Drive, West palm, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Hernandez, Carlos E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State