Search icon

SOLID TECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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