Search icon

SOLAR TESTING SERVICE INC

Company Details

Entity Name: SOLAR TESTING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1959 (65 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 228570
FEI/EIN Number 59-0920602
Address: 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115
Mail Address: 2571 NORTHWEST 42 AVENUE, COCONUT CREEK, FL 33066
Place of Formation: FLORIDA

Agent

Name Role Address
Hester, Timothy B Agent 7055 Peninsula Court, Lake Worth, FL 33467

President

Name Role Address
Hester, Timothy President 7055 Peninsula Court, Lake Worth, FL 33467

Vice President

Name Role Address
Hester, Timothy Vice President 7055 Peninsula Court, Lake Worth, FL 33467

Secretary

Name Role Address
Hester, Timothy Secretary 7055 Peninsula Court, Lake Worth, FL 33467

Treasurer

Name Role Address
Hester, Timothy Treasurer 7055 Peninsula Court, Lake Worth, FL 33467

Director

Name Role Address
Hester, Timothy Director 7055 Peninsula Court, Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115 No data
REGISTERED AGENT NAME CHANGED 2016-11-02 Hester, Timothy B No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 7055 Peninsula Court, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2016-02-03 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115 No data

Documents

Name Date
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-11-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State