Entity Name: | ONE-UP SOLAR CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE-UP SOLAR CONTRACTOR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2015 (10 years ago) |
Document Number: | P97000103121 |
FEI/EIN Number |
650803942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19200 SW 106 AVE, MIAMI, FL, 33157, US |
Mail Address: | 19200 SW 106 AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MELO GOMES RICARDO | President | 19200 SW 106 AVE, MIAMI, FL, 33157 |
DE MELO GOMES BROOK | Vice President | 19200 SW 106 AVE, MIAMI, FL, 33157 |
DE MELO GOMES RICARDO | Agent | 19200 SW 106 AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | 19200 SW 106 AVE, # 15-16, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-06-21 | 19200 SW 106 AVE, # 15-16, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-21 | 19200 SW 106 AVE, # 15-16, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | DE MELO GOMES , RICARDO | - |
AMENDMENT | 2015-08-27 | - | - |
REINSTATEMENT | 2010-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2021-05-13 |
AMENDED ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State