Search icon

EARLY SOLUTIONS, INC.

Company Details

Entity Name: EARLY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1999 (26 years ago)
Date of dissolution: 23 Aug 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2010 (14 years ago)
Document Number: P99000036466
FEI/EIN Number 593570745
Address: 5567 TAYLOR ROAD, UNITS 10 & 13, NAPLES, FL, 34109
Mail Address: 5567 TAYLOR ROAD, UNITS 10, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NAPLES-LAWDOCK, INC. Agent

President

Name Role Address
SCHMITT ERIC P President 15757 MARCELLO CIRCLE, NAPLES, FL, 34110

Vice President

Name Role Address
POLSTER LEE Vice President 1886 TARPON BAY DRIVE SOUTH SUITE 302, NAPLES, FL, 34119

Secretary

Name Role Address
MUELLER SABINE Secretary 17025 W ROGERS DR, NEW BERLIN, WI, 53151

Treasurer

Name Role Address
WOLLENSAK CHARLES W Treasurer 2580 ALTA LOUISE PKWY, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 5567 TAYLOR ROAD, UNITS 10 & 13, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2004-09-29 NAPLES-LAWDOCK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-29 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 5567 TAYLOR ROAD, UNITS 10 & 13, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000537691 LAPSED 11-1119-CA 20TH JUDICIAL, COLLIER COUNTY 2011-08-03 2016-08-22 $151,901.76 SUNTRUST BANK, 515 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT. LAUDERDALE, FL 33301

Documents

Name Date
Voluntary Dissolution 2010-08-23
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State