Search icon

SOLARIS MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SOLARIS MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLARIS MANAGEMENT INC. 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: 26 Feb 2013 (12 years ago)
Document Number: P13000018585
FEI/EIN Number 61-1706068

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

Address: 1452 N US Hwy 1, Ste 102, Ormond Beach, FL, 32174, US
Mail Address: P.O. Box 3496, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON DER OSTEN KURT R President P.O. Box 3496, Ponte Vedra Beach, FL, 32004
BRILEY & DEAL, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Briley & Deal LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1525B The Greens Way, Suite 200, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1452 N US Hwy 1, Ste 102, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-01-26 1452 N US Hwy 1, Ste 102, Ormond Beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990997404 2020-05-05 0491 PPP 309 Kingsley Lake Dr Suite 904, St Augustine, FL, 32092-3048
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18838.75
Loan Approval Amount (current) 18838.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32092-3048
Project Congressional District FL-05
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19044.69
Forgiveness Paid Date 2021-06-10
5695448405 2021-02-09 0491 PPS 309 Kingsley Lake Dr Ste 904, St Augustine, FL, 32092-3048
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32092-3048
Project Congressional District FL-05
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17572.88
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State