Search icon

SOLAR ENERGY SOLUTIONS OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: SOLAR ENERGY SOLUTIONS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR ENERGY SOLUTIONS OF AMERICA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2018 (7 years ago)
Document Number: P18000057928
FEI/EIN Number 83-1108425

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

Address: 2528 ANDALUSIA BLVD, CAPE CORAL, FL, 33909, US
Mail Address: 2528 ANDALUSIA BLVD, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILEWSKI JORDON M President 2528 ANDALUSIA BLVD, CAPE CORAL, FL, 33909
GILEWSKI JORDON M Agent 2528 ANDALUSIA BLVD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 2528 ANDALUSIA BLVD, UNIT 1, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-08-11 2528 ANDALUSIA BLVD, UNIT 1, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2023-08-11 GILEWSKI, JORDON MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 2528 ANDALUSIA BLVD, UNIT 1, CAPE CORAL, FL 33909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265710 TERMINATED 1000000955266 LEE 2023-05-30 2033-06-07 $ 2,236.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000265728 TERMINATED 1000000955268 LEE 2023-05-30 2043-06-07 $ 3,670.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-07
STATEMENT OF FACT 2023-08-14
AMENDED ANNUAL REPORT 2023-08-11
VOIDED AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3571967106 2020-04-11 0455 PPP 3422 SE 19th PL, CAPE CORAL, FL, 33904-4412
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33904-4412
Project Congressional District FL-19
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38284.22
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State