Entity Name: | SIX MILE TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000043085 |
FEI/EIN Number | 454035913 |
Address: | 4814 Scott Road, LUTZ, FL, 33558, US |
Mail Address: | 4814 Scott Road, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVES VIRGINIA L | Agent | 4814 Scott Road, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
GRAVES VIRGINIA L | President | 4814 Scott Road, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
GRAVES WILLIAM F | Vice President | 4814 Scott Road, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 4814 Scott Road, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 4814 Scott Road, LUTZ, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 4814 Scott Road, LUTZ, FL 33558 | No data |
AMENDMENT | 2011-12-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-12-19 |
ADDRESS CHANGE | 2011-06-30 |
Domestic Profit | 2011-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State