Entity Name: | SOLUTION THEORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2017 (7 years ago) |
Date of dissolution: | 03 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2021 (4 years ago) |
Document Number: | P17000074356 |
Address: | 1906 FRUITRIDGE ST., BRANDON, FL, 33510, US |
Mail Address: | 1906 FRUITRIDGE ST., BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GUINN JOHN DII | Treasurer | 1906 FRUITRIDGE ST., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GUINN JOHN DII | Director | 1906 FRUITRIDGE ST., BRANDON, FL, 33510 |
WHITLOCK THOMAS II | Director | 1906 FRUITRIDGE ST., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GUINN FERMINA D | President | 1906 FRUITRIDGE ST., BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GUINN DELORES | Secretary | 1906 FRUITRIDGE ST., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2021-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-07-06 |
VOLUNTARY DISSOLUTION | 2021-04-03 |
Domestic Profit | 2017-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State