Entity Name: | SIX MILE TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIX MILE TECHNICAL 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: | 04 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000043085 |
FEI/EIN Number |
454035913
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 4814 Scott Road, LUTZ, FL, 33558 |
GRAVES WILLIAM F | Vice President | 4814 Scott Road, LUTZ, FL, 33558 |
GRAVES VIRGINIA L | Agent | 4814 Scott Road, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 4814 Scott Road, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 4814 Scott Road, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 4814 Scott Road, LUTZ, FL 33558 | - |
AMENDMENT | 2011-12-19 | - | - |
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 Apr 2025
Sources: Florida Department of State