Search icon

SOLUTION SCIENCES, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTION SCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION SCIENCES, 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: 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: 07 Aug 2001 (24 years ago)
Document Number: P01000077483
FEI/EIN Number 593737564

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

Address: 2880 CERCY TRACE, COMMERCIAL, TALLAHASSEE, FL, 32309, UN
Mail Address: 2880 CERCY TRACE, COMMERCIAL, TALLAHASSEE, FL, 32309, UN
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHANOWSKY EUGENE W President 2880 CERCY TRACE, TALLAHASEE, FL, 32309
KOCHANOWSKY GENE W Agent 2864 CERCY TRACE, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033599 APPLIED MACHINE LEARNING EXPIRED 2013-04-07 2018-12-31 - 2880 CERCY TRACE, UNITED STATES, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 2880 CERCY TRACE, COMMERCIAL, TALLAHASSEE, FL 32309 UN -
CHANGE OF MAILING ADDRESS 2012-03-05 2880 CERCY TRACE, COMMERCIAL, TALLAHASSEE, FL 32309 UN -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State