SOLID STATE TESTING, INC. - Florida Company Profile

Entity Name: | SOLID STATE TESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Sep 1981 (44 years ago) |
Date of dissolution: | 09 Sep 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 2004 (21 years ago) |
Document Number: | 850433 |
FEI/EIN Number | 042467273 |
Address: | 780 BOSTON RD., BILLERICA, MA, 01821 |
Mail Address: | 780 BOSTON RD., BILLERICA, MA, 01821 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BURNS, JOHN J | Director | 56 MIDDLESEX TURNPIKE, BURLINGTON, MA |
BURNS ROBERT | Director | 1345 N HMY A1A, JADE PALM #304, INDIALANTIC, FL, 32903 |
BURNS JANICE | Chairman | 56 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01803 |
BURNS LINDA | Secretary | 56 MIDDLESEX TURNPIKE, BURLINGTON, MA |
MOMAYEZ FRED | President | 56 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-09 | 780 BOSTON RD., BILLERICA, MA 01821 | - |
CHANGE OF MAILING ADDRESS | 2004-09-09 | 780 BOSTON RD., BILLERICA, MA 01821 | - |
Name | Date |
---|---|
Withdrawal | 2004-09-09 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State