Entity Name: | SOLID IMAGE OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLID IMAGE OF CENTRAL FLORIDA, 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: | 21 May 1998 (27 years ago) |
Document Number: | P98000045904 |
FEI/EIN Number |
593508057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31569 PROGRESS RD, LEESBURG, FL, 34748 |
Mail Address: | 31569 PROGRESS RD, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schroeder Karen A | President | 25149 CR 44A, Eustis, FL, 32736 |
Schroeder Mark D | Treasurer | 25149 CR 44A, Eustis, FL, 32736 |
PITTS RICHARD N | Secretary | 20632 RAYMOND RD, EUSTIS, FL, 32736 |
SCHROEDER KAREN | Agent | 31569 PROGRESS RD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-04-25 | 31569 PROGRESS RD, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 31569 PROGRESS RD, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 31569 PROGRESS RD, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307994491 | 0420600 | 2005-01-11 | 7048 TURKEY LAKE RD., ORLANDO, FL, 32819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 G |
Issuance Date | 2005-02-11 |
Abatement Due Date | 2005-02-16 |
Current Penalty | 168.75 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2005-02-11 |
Abatement Due Date | 2005-02-16 |
Current Penalty | 281.25 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 02 May 2025
Sources: Florida Department of State