Search icon

SSV OF JAX BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SSV OF JAX BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSV OF JAX BEACH, 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: 20 Mar 1975 (50 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 470756
FEI/EIN Number 591579604

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

Address: 1712 BEACH BLVD., JACKSONVILLE BCH., FL, 32250
Mail Address: 1712 BEACH BLVD., JACKSONVILLE BCH., FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACRI, STEPHAN S. President 41 SOUTH ROSCOE BLVD., PONTE VEDRA BEACH, FL
PILOLLA, SUZANNE M. Secretary 210 B POINTE WAY, HAVRE DE GRACE, MD, 21078
PILOLLA, SUZANNE M. Treasurer 210 B POINTE WAY, HAVRE DE GRACE, MD, 21078
MACRI, STEPHAN S. Agent 1712 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1990-03-27 MACRI, STEPHAN S. -
REGISTERED AGENT ADDRESS CHANGED 1989-04-14 1712 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State