Search icon

SOLOMON ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOLOMON ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLOMON ASSET MANAGEMENT, 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000102448
FEI/EIN Number 650797193

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

Address: 4446 HENDRICKS AVE., #104, JACKSONVILLE, FL, 32207
Mail Address: 4446 HENDRICKS AVE., #104, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN DAVID S President 4446 HENDRICKS AVENUE #104, JACKSONVILLE, FL, 32207
VAUGHAN CONSTANCE C Agent 4446 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 4446 HENDRICKS AVENUE, #104, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-14 4446 HENDRICKS AVE., #104, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-10-14 4446 HENDRICKS AVE., #104, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2006-02-20
Off/Dir Resignation 2005-11-18
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-05
Reg. Agent Change 2003-10-14
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State