Search icon

THE STC SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: THE STC SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STC SOLUTION, 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: 23 Feb 1996 (29 years ago)
Date of dissolution: 17 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2024 (a year ago)
Document Number: P96000017355
FEI/EIN Number 650698125

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

Address: 11626 DRIVER LANE, SPRING HILL, FL, 34610, US
Mail Address: 11626 DRIVER LANE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIURTINO JOEL F President 11626 DRIVER LANE, SPRING HILL, FL, 34610
GIURTINO JOEL F Agent 11626 DRIVER LANE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 11626 DRIVER LANE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2005-03-16 11626 DRIVER LANE, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 11626 DRIVER LANE, SPRING HILL, FL 34610 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State