Search icon

SOLENT TRADING, INC. - Florida Company Profile

Company Details

Entity Name: SOLENT TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLENT TRADING, 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: 06 Jun 1994 (31 years ago)
Date of dissolution: 23 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P94000042639
FEI/EIN Number NOT APPLICABLE

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

Address: 125 EAGLES NEST LANE, CRESCENT CITY, FL, 32112
Mail Address: 125 EAGLES NEST LANE, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODGER ROGER Director 125 EAGLES NEST LANE, CRESCENT CITY, FL, 32112
GOODGER ROGER D Agent 125 EAGLES NEST LANE, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-23 - -
CHANGE OF MAILING ADDRESS 2009-04-16 125 EAGLES NEST LANE, CRESCENT CITY, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 125 EAGLES NEST LANE, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 1997-05-01 GOODGER, ROGER D -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 125 EAGLES NEST LANE, CRESCENT CITY, FL 32112 -

Documents

Name Date
Voluntary Dissolution 2015-02-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State