Search icon

S & S GREENWOOD FARMS, INC.

Company Details

Entity Name: S & S GREENWOOD FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1972 (52 years ago)
Date of dissolution: 01 May 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: 411438
FEI/EIN Number 59-1440880
Address: 1135 ORANGE HILL RD, CHIPLEY, FL 32428
Mail Address: 1135 ORANGE HILL RD, CHIPLEY, FL 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
SOLGER, DAVID M Agent 1135 ORANGE HILL RD, CHIPLEY, FL 32428

President

Name Role Address
SOLGER, DAVID M. President 1135 ORANGE HILL RD, CHIPLEY, FL

Director

Name Role Address
SOLGER, DAVID M. Director 1135 ORANGE HILL RD, CHIPLEY, FL
SOLGER, JUDITH W. Director 1135 ORANGE HILL ROAD, CHIPLEY, FL

Secretary

Name Role Address
SOLGER, JUDITH W. Secretary 1135 ORANGE HILL ROAD, CHIPLEY, FL

Treasurer

Name Role Address
SOLGER, JUDITH W. Treasurer 1135 ORANGE HILL ROAD, CHIPLEY, FL

Events

Event Type Filed Date Value Description
CONVERSION 2006-05-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L06000047689. CONVERSION NUMBER 100000057071
AMENDMENT 2000-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-02 1135 ORANGE HILL RD, CHIPLEY, FL 32428 No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-13 1135 ORANGE HILL RD, CHIPLEY, FL 32428 No data
CHANGE OF MAILING ADDRESS 1995-06-13 1135 ORANGE HILL RD, CHIPLEY, FL 32428 No data

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-03
Amendment 2000-10-09
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State