Search icon

PPT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PPT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PPT SOLUTIONS, 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: 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P04000061401
FEI/EIN Number 161697598

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

Address: 2009 Lakeshore Drive North, Fleming Island, FL, 32003, US
Mail Address: 2009 Lakeshore Drive North, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SHARON President 2009 Lakeshore Drive North, Fleming Island, FL, 32003
GROSSMAN NEIL N Officer 2009 Lakeshore Drive North, Fleming Island, FL, 32003
BLACKBURN DENNIS L Agent 5150 BELFORT RD. SOUTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF MAILING ADDRESS 2015-04-25 2009 Lakeshore Drive North, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2009 Lakeshore Drive North, Fleming Island, FL 32003 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State