Search icon

SOLID METALS CORP. - Florida Company Profile

Company Details

Entity Name: SOLID METALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID METALS 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000074861
FEI/EIN Number 82-2987875

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

Address: 778 NW 57TH CT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 778 NW 57TH CT, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leberman Frank President 778 NW 57TH CT, FORT LAUDERDALE, FL, 33309
Leberman Frank Agent 778 NW 57TH CT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 778 NW 57TH CT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 778 NW 57TH CT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-12-11 778 NW 57TH CT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-12-11 Leberman, Frank -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
Domestic Profit 2017-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State