Search icon

SOLAR SOLUTIONS, INC.

Company Details

Entity Name: SOLAR SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P97000005319
FEI/EIN Number 593418256
Address: 5008 W. LINEBAUGH AVENUE, SUITE 25, TAMPA, FL, 33624, US
Mail Address: 7730 S. DECATUR BLVD, LAS VEGAS, NV, 89139, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CONVERSE TIM Agent 5008 W. LINEBAUGH AVENUE, SUITE 25, TAMPA, FL, 33624

President

Name Role Address
HUNEYCUTT JONATHAN R President 7730 S. DECATUR BLVD, LAS VEGAS, NV, 89139

Treasurer

Name Role Address
HUNEYCUTT SANJA Treasurer 7730 S. DECATUR BLVD, LAS VEGAS, NV, 89139

Secretary

Name Role Address
HUNEYCUTT SANJA Secretary 7730 S. DECATUR BLVD, LAS VEGAS, NV, 89139

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 5008 W. LINEBAUGH AVENUE, SUITE 25, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2024-12-18 5008 W. LINEBAUGH AVENUE, SUITE 25, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2024-12-18 CONVERSE, TIM No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 5008 W. LINEBAUGH AVENUE, SUITE 25, TAMPA, FL 33624 No data
AMENDMENT 2015-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-10-11
AMENDED ANNUAL REPORT 2017-08-29
Off/Dir Resignation 2017-06-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State