Search icon

SPLENDOR HOME SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SPLENDOR HOME SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPLENDOR HOME SOLUTIONS 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: 29 Oct 2014 (10 years ago)
Document Number: P14000088617
FEI/EIN Number 47-2213969

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

Address: 6836 Bianchini circle, Boca Rarton, FL, 33433, US
Mail Address: 6836 Bianchini Cir., Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANTAS MARLINS Vice President 6836 Bianchini circle, Boca Rarton, FL, 33433
Dantas Leandro President 6836 Bianchini circle, Boca Rarton, FL, 33433
Mendes Leandro President 509 NW 39th Ave, DEERFIELD BEACH, FL, 33442
Dantas Leandro C Agent 6836 Bianchini circle, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 6836 Bianchini circle, Boca Rarton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Dantas , Leandro C -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 6836 Bianchini circle, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 6836 Bianchini circle, Boca Rarton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-11-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State