Entity Name: | SOLID TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLID TECH, 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: | 12 Feb 1996 (29 years ago) |
Date of dissolution: | 22 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | P96000013416 |
FEI/EIN Number |
650653069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3609 S LONGFELLOW CIR, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3609 S LONGFELLOW CIR, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESMARAIS MICHEL | Director | 3609 S LONGFELLOW CIR, HOLLYWOOD, FL, 33021 |
DESMARAIS FRANCINE | Director | 3609 S LONGFELLOW CIR, HOLLYWOOD, FL, 33021 |
BORNSTEIN MARVIN T | Agent | 2138 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 3609 S LONGFELLOW CIR, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 3609 S LONGFELLOW CIR, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State