Search icon

SOLAR UNITED NEIGHBORS, INC.

Company Details

Entity Name: SOLAR UNITED NEIGHBORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P17000075216
FEI/EIN Number 82-3179800
Address: 274 Wilshire Blvd, 273, Casselberry, FL 32707
Mail Address: 274 Wilshire Blvd, 273, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Shawn, Richardson, Sr. Agent 274 Wilshire Blvd, 273, Casselberry, FL 32707

President

Name Role Address
RICHARDSON, DASHAWN President 274 Wilshire Blvd, 273 Casselberry, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116220 S.U.N. ENERGY! EXPIRED 2017-10-22 2022-12-31 No data 205 WEST STATE ROAD 434, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 274 Wilshire Blvd, 273, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2023-03-20 274 Wilshire Blvd, 273, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 274 Wilshire Blvd, 273, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2021-05-10 Shawn, Richardson, Sr. No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000338608 ACTIVE 2023CC001198 SEMINOLE COUNTY CIRCUIT COURT 2023-07-11 2028-07-20 $65,699.19 BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY, PO BOX 113247, STAMFORD, CT 06911-3247
J21000413926 ACTIVE 1000000896286 SEMINOLE 2021-08-04 2031-08-18 $ 866.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000413918 ACTIVE 1000000896283 SEMINOLE 2021-08-04 2041-08-18 $ 3,867.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-10
Reg. Agent Change 2021-05-05
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-06-27
Domestic Profit 2017-09-15

Date of last update: 18 Jan 2025

Sources: Florida Department of State