Search icon

SOLAR POWER TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: SOLAR POWER TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR POWER TECHNOLOGY, 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: 12 Feb 2009 (16 years ago)
Document Number: P09000013875
FEI/EIN Number 264285001

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

Address: 816 SW 51ST TER, CAPE CORAL, FL, 33914, US
Mail Address: 816 SW 51ST TER, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ DIETMAR President Seegartenstrasse 5, Viernheim, 68519
SEITZ MICHAEL President BGM-KUHLWEIN-STR. 16, Viernheim, 68519
HUTTNER OLIVER Secretary 4430 ORCHID BLVD STE 202, CAPE CORAL, FL, 33904
MANAGEMENT TAX CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 4430 ORCHID BLVD STE 202, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000998594 ACTIVE 1000000387939 LEE 2012-11-16 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State