Entity Name: | SOLAR UTILITIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLAR UTILITIES 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: | 06 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000012606 |
FEI/EIN Number |
81-5345967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11951 International Drive, Orlando, FL, 32821, US |
Mail Address: | 11951 International Drive, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent | - |
REASTER JOSEPH | President | 11951 International Drive, Orlando, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-03 | 11951 International Drive, Suite 2D6, Orlando, FL 32821 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 11951 International Drive, Suite 2D6, Orlando, FL 32821 | - |
REINSTATEMENT | 2021-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-09-14 | - | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-01-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000207367 | ACTIVE | 2021-11749-CI-DL | CIRCUIT 7TH VOLUSIA COUNTY | 2022-04-27 | 2027-04-28 | $62,837.31 | EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 5 WEST 37TH STREET, SUITE 1100, NEW YORK, NY 10018 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-02-10 |
REINSTATEMENT | 2021-12-03 |
Amendment | 2020-09-14 |
ANNUAL REPORT | 2020-08-13 |
Reinstatement | 2019-11-05 |
Admin. Diss. for Reg. Agent | 2019-01-11 |
Reg. Agent Resignation | 2018-08-01 |
ANNUAL REPORT | 2018-01-15 |
Domestic Profit | 2017-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State