Entity Name: | SOLUTION PROVIDERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 1999 (26 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P99000063071 |
FEI/EIN Number | 650989482 |
Address: | 147 Menores, Coral Gables, FL, 33134, US |
Mail Address: | 147 Menores, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELPINO ROBERT | Agent | 147 Menores, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
DELPINO ROBERT | President | 147 Menores, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
DELPINO ROBERT | Director | 147 Menores, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 147 Menores, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 147 Menores, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 147 Menores, Coral Gables, FL 33134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001073721 | ACTIVE | 1000000697130 | MIAMI-DADE | 2015-10-16 | 2025-12-04 | $ 1,357.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001272948 | LAPSED | 1000000485973 | MIAMI-DADE | 2013-08-06 | 2023-08-16 | $ 344.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001053223 | LAPSED | 1000000442417 | MIAMI-DADE | 2013-05-31 | 2023-06-07 | $ 473.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State