Search icon

SOL SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: SOL SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOL SOURCE, 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: 27 Sep 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000086345
FEI/EIN Number 593604120

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

Address: 4585 140TH AVE NORTH, SUITE 1012, CLEARWATER, FL, 33762
Mail Address: 4585 140TH AVE NORTH, SUITE 1012, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS PAMELA President 19345 US HIGHWAY 19 NORTH SUITE 500, CLEARWATER, FL, 33764
NICHOLS PAMELA Director 19345 US HIGHWAY 19 NORTH SUITE 500, CLEARWATER, FL, 33764
HARRIS BRIAN T Secretary 19345 US 19 N # 500, CLEARWATER, FL, 33764
HARRIS BRIAN T Director 19345 US 19 N # 500, CLEARWATER, FL, 33764
NICHOLS PAMELA Agent 4585 140TH AVE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4585 140TH AVE NORTH, SUITE 1012, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2002-04-30 4585 140TH AVE NORTH, SUITE 1012, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2002-04-30 NICHOLS, PAMELA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 4585 140TH AVE N, #1012, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009180 LAPSED 02-7547CI-7 PINELLAS CIR CRT CIVIL DIV 2004-01-05 2009-04-06 $94160.42 ACCU - TECH CORPORATION, 200 HEMBREE PARK DR., ROSWELL, GA 30076
J03000134967 LAPSED 02-8152-CO-41 PINELLAS COUNTY CT CIVIL DIV 2003-03-17 2008-04-14 $15,189.72 ANIXTER BROS INC, PO BOX 740, BUFFALO NY 14217
J03000109795 LAPSED 02-010295 C1-8 CIR CRT OF SIXTH JUD CIR PINEL 2003-03-14 2008-03-21 $355.922.18 LIEBERT CORPORATION, 1050 DEARBORN DRIVE, COLUMBUS OH 43229
J03000074981 LAPSED 02-09862-B HILLSBOROUGH CIRCUIT CT CIVIL 2003-01-29 2008-02-17 $4,870.82 GRAYBAR ELECTRIC COMPANY INC, 5028 113TH AVE N, CLEARWATER FL 33760
J03000026767 LAPSED CCO 02-11413 COUNTY COURT, ORANGE COUNTY 2003-01-21 2008-01-23 $14,970.27 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL DATACOM, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J02000471478 LAPSED 02-7546-CI-21 PINELLAS CTY CRT CT CIVIL DIV 2002-11-13 2007-12-02 $146,966.49 TECH DATA CORPORATION, 5350 TECH DATA DRIVE, CLEARWATER FL
J02000452239 LAPSED 02-7206-CI-11 COUNTY COURT, PINELLAS COUNTY 2002-10-29 2007-11-14 $45601.89 AVNET, INC. D/B/A HALL-MARK COMPUTER PRODUCTS, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J02000420913 TERMINATED 01022780061 12271 00244 2002-10-09 2007-10-22 $ 62,735.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-30
Domestic Profit 1999-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State