Search icon

SOLITARY, INC. - Florida Company Profile

Company Details

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

SOLITARY, 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: 05 Oct 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000076375
FEI/EIN Number 593337704

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

Address: 140 FERNWOOD AVE., #523, FERN PARK, FL, 32730, US
Mail Address: 255 SOUTH ORANGE AVE, SUITE 150, ORLANDO, FL, 32801, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPONT EUGENE. W President 7977 CANYON LAKE CIRCLE, ORLANDO, FL, 32835
DUPONT EUGENE. W Director 7977 CANYON LAKE CIRCLE, ORLANDO, FL, 32835
LYNG JOSEPH E Secretary 7575 PARK SPRINGS CIRCLE, ORLANDO, FL, 32835
LYNG JOSEPH E Director 7575 PARK SPRINGS CIRCLE, ORLANDO, FL, 32835
DUPONT EUGENE W Agent 7977 CANYON LAKE CIRCLE, ORLAND, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-06-20 140 FERNWOOD AVE., #523, FERN PARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 140 FERNWOOD AVE., #523, FERN PARK, FL 32730 -
REINSTATEMENT 1999-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-09-03 DUPONT, EUGENE WIV -
REGISTERED AGENT ADDRESS CHANGED 1997-09-03 7977 CANYON LAKE CIRCLE, ORLAND, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000051932 LAPSED 00-SC-002748-19C-R SEMINOLE COUNTY COUNTY COURT 2001-04-04 2007-02-18 $1,707.76 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2000-06-20
REINSTATEMENT 1999-07-16
REG. AGENT CHANGE 1997-09-03
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State