Search icon

SOLARIS 1202 CORP.

Company Details

Entity Name: SOLARIS 1202 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000031111
FEI/EIN Number 473821947
Address: 8629 GRANADA BLVD, ORLANDO, FL, 32836, US
Mail Address: 8629 GRANADA BLVD, APT 1202, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABDALA CARLOS A Agent 8629 GRANADA BLVD, ORLANDO, FL, 32836

President

Name Role Address
NASCIMENTO ROBERTO President 8629 GRANADA BLVD, ORLANDO, FL, 32836

Director

Name Role Address
NASCIMENTO ROBERTO Director 8629 GRANADA BLVD, ORLANDO, FL, 32836
VALERIO LUCIANA Director 8629 GRANADA BLVD, ORLANDO, FL, 32836
ABDALA CARLOS A Director 8629 GRANADA BLVD, ORLANDO, FL, 32836

Vice President

Name Role Address
VALERIO LUCIANA Vice President 8629 GRANADA BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 8629 GRANADA BLVD, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2020-03-24 8629 GRANADA BLVD, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2020-03-24 ABDALA, CARLOS A No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 8629 GRANADA BLVD, APT 1202, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State