Search icon

SSC CORP. OF ORANGE PARK

Company Details

Entity Name: SSC CORP. OF ORANGE PARK
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1976 (49 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: 497506
FEI/EIN Number 59-1670248
Address: 94 ROBIN ROAD, PO BOX 1927, ORANGE PARK, FL 32073
Mail Address: 94 ROBIN ROAD, PO BOX 1927, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WALLIS, DONALD W Agent 2600 INDEPENDENT SQUARE, JACKSONVILLE, FL 32202

Vice President

Name Role Address
ACE, AUSTIN R Vice President 7518 PHEASANT PATH, JACKSONVILLE, FL
MILLIARD, JOHN D. Vice President 1790 GRASSINGTON WAY S., JACKSONVILLE, FL

Director

Name Role Address
MILLIARD, JOHN D. Director 1790 GRASSINGTON WAY S., JACKSONVILLE, FL
FURNISH, GARY L Director 799 ENNIS DRIVE, ORANGE PARK, FL

President

Name Role Address
FURNISH, GARY L President 799 ENNIS DRIVE, ORANGE PARK, FL

Secretary

Name Role Address
CLARY, RICHARD T Secretary 955 FRUITWOOD DR., JACKSONVILLE, FL 00000

Treasurer

Name Role Address
CLARY, RICHARD T Treasurer 955 FRUITWOOD DR., JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1993-11-02 SSC CORP. OF ORANGE PARK No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 94 ROBIN ROAD, PO BOX 1927, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1993-05-01 94 ROBIN ROAD, PO BOX 1927, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 1983-08-18 PROCESS DESIGN, INC. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State