Entity Name: | SOILTECH CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Feb 2005 (20 years ago) |
Branch of: | SOILTECH CONSULTANTS, INC., MISSISSIPPI (Company Number 711222) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | F05000000907 |
FEI/EIN Number |
800005688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 SOUTH CONGRESS, SUITE 1100, JACKSON, MS, 39201, US |
Mail Address: | P.O. BOX 22625, JACKSON, MS, 39225--262 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
VOLK MICHAEL | Vice President | 125 SOUTH CONGRESS, JACKSON, MS, 39201 |
ROBINSON J. CLARK | Treasurer | 125 SOUTH CONGRESS, JACKSON, MS, 39201 |
Hanchey Craig | Vice President | 210 25th Avenue North, Nashville, TN, 37203 |
Hudnall Joey | Vice President | PO Box 22625, Jackson, MS, 39225 |
WALKER ROBERT | President | 125 SOUTH CONGRESS, JACKSON, MS, 39201 |
Trumps Jerry | Director | 314 Audubon Blvd, Lafayette, LA, 70503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 125 SOUTH CONGRESS, SUITE 1100, JACKSON, MS 39201 | - |
REGISTERED AGENT CHANGED | 2022-04-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 125 SOUTH CONGRESS, SUITE 1100, JACKSON, MS 39201 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
AMENDED ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State