Search icon

SOLID INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: SOLID INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID INVESTMENTS CORP. 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: 09 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: V70972
FEI/EIN Number 650362776

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

Address: 1410 SE 17 Terrace, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1410 SE 17 Terrace, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENGEL, ARTHUR President 1410 SE 17 Terrace, DEERFIELD BEACH, FL, 33441
STENGEL, ARTHUR Secretary 1410 SE 17 Terrace, DEERFIELD BEACH, FL, 33441
STENGEL, ARTHUR Director 1410 SE 17 Terrace, DEERFIELD BEACH, FL, 33441
STENGEL, ARTHUR Agent 1410 SE 17 Terrace, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 1410 SE 17 Terrace, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1410 SE 17 Terrace, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1410 SE 17 Terrace, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-04-29 STENGEL, ARTHUR -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State