Search icon

SOLARDROP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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