Search icon

SELECTIVE THERMAL COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: SELECTIVE THERMAL COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECTIVE THERMAL COATINGS, 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: 02 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000049851
FEI/EIN Number 593527894

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

Address: 6415 N FLOWER TERR, HERNANDO, FL, 34442
Mail Address: P.O. BOX 340, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JOHN DUANE Director P.O. BOX 123, HERNANDO, FL, 34442
GREEN JOHN D Agent 6415 N FLOWER TERR, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-20 6415 N FLOWER TERR, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-20 6415 N FLOWER TERR, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2000-07-20 6415 N FLOWER TERR, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2000-07-20 GREEN, JOHN D -

Documents

Name Date
ANNUAL REPORT 2001-11-20
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State