Search icon

SOLID TOPS CORP - Florida Company Profile

Company Details

Entity Name: SOLID TOPS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID TOPS CORP 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: 19 May 2017 (8 years ago)
Date of dissolution: 12 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P17000045429
FEI/EIN Number 82-1625363

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

Address: 2404 SW 56 Terrace, West Park, FL, 33023, US
Mail Address: 11613 NW 28 ST, CORAL SPRINGS, FL, 33065, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Angela M President 5355 Osceola Drive, Saint Cloud, FL, 34773
ZORRILLA FERNANDO Vice President 16113 NW 28 ST, CORAL SPRINGS, FL, 33065
MARTINEZ ANGELA M Agent 11613 NW 28 ST, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-12 - -
CHANGE OF MAILING ADDRESS 2023-03-21 2404 SW 56 Terrace, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 11613 NW 28 ST, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2404 SW 56 Terrace, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-03-22 MARTINEZ, ANGELA MARIA -
AMENDMENT 2017-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-03
Amendment 2017-07-10
Domestic Profit 2017-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State