Search icon

BLACK CAT SOLAR INC - Florida Company Profile

Company Details

Entity Name: BLACK CAT SOLAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK CAT SOLAR 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000016712
FEI/EIN Number APPLIED FOR

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

Address: 333 Colony Blvd., The Villages, FL, 32162, US
Mail Address: 333 Colony Blvd., The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES G ACEO Chief Executive Officer 333 Colony Blvd., The Villages, FL, 32162
Hodges G Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-22 333 Colony Blvd., Suite 161, The Villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2021-09-21 Hodges, G -
REINSTATEMENT 2021-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 333 Colony Blvd., Suite 161, The Villages, FL 32162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-22
REINSTATEMENT 2021-09-21
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State