Search icon

SOLAR CHOICE INC. - Florida Company Profile

Company Details

Entity Name: SOLAR CHOICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR CHOICE 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: 02 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P14000072981
FEI/EIN Number 47-1747878

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

Address: 8954 NW 181 ST., HIALEAH, FL, 33018
Mail Address: 8954 NW 181 ST., HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ALEXEI Director 8954 NW 181 ST., HIALEAH, FL, 33018
MENDEZ ROBERTO JR. Director 8954 NW 181 ST., HIALEAH, FL, 33018
Mendez Roberto Sr. President 8954 NW 181 ST., HIALEAH, FL, 33018
MENDEZ ALEXEI Agent 8954 NW 181 ST., HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030307 SPRAY FOAM AND SOLAR CHOICE INC EXPIRED 2015-03-24 2020-12-31 - 8954 NW 181 ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 MENDEZ, ALEXEI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State