Search icon

SOLAR TECH ENERGY SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: SOLAR TECH ENERGY SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR TECH ENERGY SYSTEMS, 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: P16000057896
FEI/EIN Number 81-3249482

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

Address: 3887 MANNIX DRIVE, 606, NAPLES, FL, 34114, US
Mail Address: 3887 MANNIX DRIVE, 606, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER LEWIS Secretary 3887 MANNIX DRIVE, NAPLES, FL, 34114
Farber Lewis President 3887 MANNIX DRIVE, NAPLES, FL, 34114
FARBER LEWIS Agent 3887 MANNIX DRIVE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
REGISTERED AGENT NAME CHANGED 2023-11-27 FARBER, LEWIS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
Reg. Agent Change 2023-12-20
AMENDED ANNUAL REPORT 2023-11-23
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3165648410 2021-02-04 0455 PPS 3887 Mannix Dr Ste 606, Naples, FL, 34114-5411
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20267
Loan Approval Amount (current) 20267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-5411
Project Congressional District FL-26
Number of Employees 2
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20512.43
Forgiveness Paid Date 2022-04-27
1916707204 2020-04-15 0455 PPP 3887 MANNIX DR SUITE 606, NAPLES, FL, 34114
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20855
Loan Approval Amount (current) 20855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.76
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State