Search icon

SOLAR THERMAL SHIELD POLYURETHANE & COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOLAR THERMAL SHIELD POLYURETHANE & COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR THERMAL SHIELD POLYURETHANE & COATINGS, 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: 21 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000072262
FEI/EIN Number 260402632

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

Address: 1392 Euclid Ave, NORTH FORT MYERS, FL, 33917, US
Mail Address: 1392 EUCLID AVENUE, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP LAWRENCE D President 1392 EUCLID AVENUE, NORTH FORT MYERS, FL, 33917
TRIPP LAWRENCE D Director 1392 EUCLID AVENUE, NORTH FORT MYERS, FL, 33917
TRIPP SHARON Secretary 1392 EUCLID AVE., NORTH FORT MYERS, FL, 33917
TRIPP SHARON Director 1392 EUCLID AVE., NORTH FORT MYERS, FL, 33917
MCNEAL GEORGE Vice President 1248 SE 7TH ST - UNIT 3, CAPE CORAL, FL, 33903
TRIPP LAWRENCE D Agent 1392 EUCLID AVENUE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1392 Euclid Ave, NORTH FORT MYERS, FL 33917 -
AMENDMENT 2018-09-17 - -
REINSTATEMENT 2015-05-07 - -
REGISTERED AGENT NAME CHANGED 2015-05-07 TRIPP, LAWRENCE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 1392 EUCLID AVENUE, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2010-02-10 1392 Euclid Ave, NORTH FORT MYERS, FL 33917 -
AMENDMENT 2010-02-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
Amendment 2020-12-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
Amendment 2018-09-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-05-07
AMENDED ANNUAL REPORT 2013-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State