Search icon

SOLAR ENERGY 4 INC - Florida Company Profile

Company Details

Entity Name: SOLAR ENERGY 4 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR ENERGY 4 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: 22 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000038973
FEI/EIN Number 85-1256976

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

Address: 435 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 435 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY VINCENT President 801 INTERNATIONAL PKWY, LAKE MARY, FL, 32746
SCHRIBER MARTIN Vice President 801 INTERNATIONAL PKWY, LAKE MARY, FL, 32746
DORSEY VINCENT Agent 801 INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 435 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-05-10 435 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 801 INTERNATIONAL PKWY, 5TH FLOOR, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-12-02 DORSEY, VINCENT -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-12-02
Domestic Profit 2020-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State