Search icon

SOLIS HEALTH CARE PLANS INC. - Florida Company Profile

Company Details

Entity Name: SOLIS HEALTH CARE PLANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLIS HEALTH CARE PLANS 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: 24 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000101726
FEI/EIN Number 47-2620369

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

Address: 6303 BLUE LAGOON DRIVE,, MIAMI, FL, 33126, US
Mail Address: 2112 WEST 68TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DOUG President 6303 BLUE LAGOON DRIVE,, MIAMI, FL, 33126
COOK DOUG Director 6303 BLUE LAGOON DRIVE,, MIAMI, FL, 33126
MEENAN TIMOTHY J Agent 300 S DUVAL STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 6303 BLUE LAGOON DRIVE,, SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 300 S DUVAL STREET, ste 410, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-02-15 MEENAN, TIMOTHY J -

Documents

Name Date
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2016-02-15
ANNUAL REPORT 2015-06-02
Domestic Profit 2014-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State