Search icon

SOLERA ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOLERA ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLERA ASSET MANAGEMENT, 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 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: P16000101577
FEI/EIN Number 81-4869309

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

Address: 290 N.E. HWY. 41, WILLISTON, FL, 32696, US
Mail Address: 290 N.E. HWY. 41, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELTZER EDWARD President 290 N.E. HWY. 41, WILLISTON, FL, 32696
ANDERSON BEVERLY S Secretary 290 N.E. HWY. 41, WILLISTON, FL, 32696
ANDERSON BEVERLY S Treasurer 290 N.E. HWY. 41, WILLISTON, FL, 32696
Holden, Roscow & Caedington Attorneys At Agent 5608 NW 43rd St, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-10 Holden, Roscow & Caedington Attorneys At Law -
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 5608 NW 43rd St, GAINESVILLE, FL 32653 -
AMENDMENT 2021-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-01-22
Amendment 2021-09-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State