Search icon

SOLAR UTILITIES INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
REASTER JOSEPH President 11951 International Drive, Orlando, FL, 32821

Events

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 - -

Debts

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

Documents

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