Search icon

SOLIS PHARMA U.S., INC. - Florida Company Profile

Company Details

Entity Name: SOLIS PHARMA U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLIS PHARMA U.S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000049290
FEI/EIN Number APPLIED FOR

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

Address: 7401 E Sligh Ave, Tampa, FL, 33610, US
Mail Address: 7401 E Sligh Ave, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamad Mohd President 7401 E sligh Ave, Tampa, FL, 33610
Hamad Mohd Agent 1100 West Avenue Street, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 7401 E Sligh Ave, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2019-04-28 7401 E Sligh Ave, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Hamad, Mohd -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 1100 West Avenue Street, Apt 1102, Miami Beach, FL 33139 -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-23 - -

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-04-12
REINSTATEMENT 2016-12-02
REINSTATEMENT 2015-03-23
Domestic Profit 2013-06-06

Date of last update: 01 May 2025

Sources: Florida Department of State