Entity Name: | SOLARDROP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLARDROP 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: |
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 Dec 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P20000000607 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 W CHURCH ST., ORLANDO, FL, 32801, US |
Mail Address: | 55 W CHURCH ST., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
BRUCE JOSEPH | President | 55 W. CHURCH ST., ORLANDO, FL, 32801 |
BRUCE JOSEPH | Director | 55 W. CHURCH ST., ORLANDO, FL, 32801 |
BRUCE JOSEPH | Treasurer | 55 W. CHURCH ST., ORLANDO, FL, 32801 |
BRUCE JOSEPH | Secretary | 55 W. CHURCH ST., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2020-02-03 | SOLARDROP INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000382986 | TERMINATED | 1000000959428 | ORANGE | 2023-07-25 | 2043-08-16 | $ 20,852.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000370460 | TERMINATED | 1000000959425 | ORANGE | 2023-07-25 | 2033-08-09 | $ 1,057.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000166904 | TERMINATED | 1000000882661 | ORANGE | 2021-04-06 | 2041-04-14 | $ 4,602.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000166912 | TERMINATED | 1000000882662 | ORANGE | 2021-04-06 | 2031-04-14 | $ 496.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-15 |
Name Change | 2020-02-03 |
Domestic Profit | 2019-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State