Search icon

SOLANO CYCLE, INC. - Florida Company Profile

Company Details

Entity Name: SOLANO CYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLANO CYCLE, 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: 26 Mar 1999 (26 years ago)
Document Number: P99000029302
FEI/EIN Number 593570712

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

Address: 593 Blanding Blvd, Orange Park, FL, 32073, US
Mail Address: 4372 SYCAMORE PASS CT W, Jacksonville, FL, 32258, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO MARTIN E President 4372 SYCAMORE PASS CT W, JACKSONVILLE, FL, 32258
SOLANO LORENA L Treasurer 4372 SYCAMORE PASS CT W, JACKSONVILLE, FL, 32258
HAINES PATSY E Secretary 9849 Fawn Ridge Dr, JACKSONVILLE, FL, 32256
SOLANO MARTIN E Agent 4372 Sycamore Pass Ct W, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 593 Blanding Blvd, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-04-26 593 Blanding Blvd, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 4372 Sycamore Pass Ct W, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2000-05-19 SOLANO, MARTIN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000165248 TERMINATED 1000000126478 CLAY 2009-06-24 2030-02-16 $ 3,608.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000166956 TERMINATED 1000000126805 ALACHUA 2009-06-22 2030-02-16 $ 338.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000166782 TERMINATED 1000000126768 ST JOHNS 2009-06-17 2030-02-16 $ 2,467.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581197308 2020-05-02 0491 PPP 32 SAN MARCO AVE, SAINT AUGUSTINE, FL, 32084-3275
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68389
Loan Approval Amount (current) 68389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-3275
Project Congressional District FL-05
Number of Employees 15
NAICS code 441221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69084.29
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State