Search icon

SOLUTIONS PROPERTY MANAGEMENT CORP.

Company Details

Entity Name: SOLUTIONS PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2016 (9 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P16000061164
FEI/EIN Number 81-3350276
Address: 375 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 375 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SANGER LINDSAY Agent 375 S Courtenay Pkwy., Unit 8, MERRITT ISLAND, FL, 32952

President

Name Role Address
SANGER LINDSAY President 375 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
SANGER LINDSAY Director 375 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 375 S Courtenay Pkwy., Unit 8, MERRITT ISLAND, FL 32952 No data
CONVERSION 2021-12-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000529546. CONVERSION NUMBER 900000221429
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 375 S. COURTENAY PARKWAY, UNIT 8, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-08-27 375 S. COURTENAY PARKWAY, UNIT 8, MERRITT ISLAND, FL 32952 No data
NAME CHANGE AMENDMENT 2020-07-30 SOLUTIONS PROPERTY MANAGEMENT CORP. No data
REGISTERED AGENT NAME CHANGED 2017-03-23 SANGER, LINDSAY No data
AMENDMENT 2016-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-08-11
Name Change 2020-07-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
Amendment 2016-08-12
Domestic Profit 2016-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State