Search icon

CORROSION SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CORROSION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORROSION SOLUTIONS, 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000012871
FEI/EIN Number 650834985

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

Address: 23715 73RD AVE E, MYAKKA CITY, FL, 34251
Mail Address: PO BOX 110122, BRADENTON, FL, 34211
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTRICK KELLI D Director 23715 73RD AVE E, MYAKKA CITY, FL, 34251
WESTRICK Kelli D Agent 23715 73RD AVE E., MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 WESTRICK, Kelli D -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 23715 73RD AVE E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2009-04-21 23715 73RD AVE E, MYAKKA CITY, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 23715 73RD AVE E., MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State