Search icon

SOLID EVENT, INC. - Florida Company Profile

Company Details

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

SOLID EVENT, 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000103840
FEI/EIN Number 593557946

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

Address: 1302 DOUGLAS AVENUE, CLEARWATER, FL, 33755, US
Mail Address: 1302 DOUGLAS AVENUE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIEN JOHN E President 1302 MARTIN L KING AVENUE, CLEARWATER, FL, 33755
BERRIEN LARRY Vice President 1302 DOUGLAS AVE., CLEARWATER, FL, 33755
MCEWEN JOSEPH Vice President 2655 ULMERTON RD. #205, CLEARWATER, FL, 33762
DRUCILLA E. BELL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-10 1302 DOUGLAS AVENUE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2003-06-10 1302 DOUGLAS AVENUE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-12 830 FOURTH AVE NW, LARGO, FL 33770 -

Documents

Name Date
Reg. Agent Resignation 2006-07-17
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-10
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State