Entity Name: | SOLAR UTILITIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000012606 |
FEI/EIN Number | 81-5345967 |
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 |
---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent |
Name | Role | Address |
---|---|---|
REASTER JOSEPH | President | 11951 International Drive, Orlando, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-12-03 | 11951 International Drive, Suite 2D6, Orlando, FL 32821 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 11951 International Drive, Suite 2D6, Orlando, FL 32821 | No data |
REINSTATEMENT | 2021-12-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2020-09-14 | No data | No data |
REINSTATEMENT | 2019-11-05 | No data | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-01-11 | No data | No data |
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 Feb 2025
Sources: Florida Department of State