Entity Name: | SOLSTICE ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLSTICE ENGINEERING, 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: | 26 Apr 2005 (20 years ago) |
Document Number: | P05000060980 |
FEI/EIN Number |
202740678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 EMERALD LANE, LARGO, FL, 33771, US |
Mail Address: | PO BOX 21702, ST. PETERSBURG, FL, 33742, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEDENKO EDWARD J | CCEP | PO BOX 21702, ST. PETERSBURG, FL, 33742 |
LONG JAMES R | DFSV | PO BOX 21702, ST. PETERSBURG, FL, 33742 |
STEINER JULIE A | Agent | 14085 87th St, Fellsmere, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 14085 87th St, Fellsmere, FL 32948 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-12 | STEINER, JULIE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-05 | 104 EMERALD LANE, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2006-01-05 | 104 EMERALD LANE, LARGO, FL 33771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State