Entity Name: | SOLID TOPS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2017 (8 years ago) |
Date of dissolution: | 12 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2023 (a year ago) |
Document Number: | P17000045429 |
FEI/EIN Number | 82-1625363 |
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 |
Name | Role | Address |
---|---|---|
MARTINEZ ANGELA M | Agent | 11613 NW 28 ST, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
Martinez Angela M | President | 5355 Osceola Drive, Saint Cloud, FL, 34773 |
Name | Role | Address |
---|---|---|
ZORRILLA FERNANDO | Vice President | 16113 NW 28 ST, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 2404 SW 56 Terrace, West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 11613 NW 28 ST, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 2404 SW 56 Terrace, West Park, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | MARTINEZ, ANGELA MARIA | No data |
AMENDMENT | 2017-07-10 | No data | No data |
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 Feb 2025
Sources: Florida Department of State