Entity Name: | S&S CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S&S CONTRACTING, 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: | 12 May 1976 (49 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 503039 |
FEI/EIN Number |
591681757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 NW 27TH AVE, W-109, MIAMI, FL, 33147 |
Mail Address: | 6600 NW 27TH AVE, W-109, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, JERRY C | President | 4521 N.W. 12TH CT., LAUDERHILL, FL |
SMITH, JERRY C | Director | 4521 N.W. 12TH CT., LAUDERHILL, FL |
SMITH, JERRY C. | Agent | 4521 N.W. 12TH CT., LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | 6600 NW 27TH AVE, W-109, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2002-05-21 | 6600 NW 27TH AVE, W-109, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-20 | 4521 N.W. 12TH CT., LAUDERDALE, FL 33313 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000071597 | LAPSED | 01-4644 CA 30 | 11TH JUDICIAL CIRCUIT MIAMI | 2003-07-31 | 2009-08-03 | $297,851.63 | CHURCH & TOWER ENVIRONMENTAL, INC., 9400 SOUTH DADELAND BLVD., STE. 370, MIAMI, FL 33156 |
J02000312656 | LAPSED | 02-14331 CA 32 | CIRCUIT-MIAMI-DADE COUNTY, FL | 2002-07-22 | 2007-08-06 | $20,765.49 | AMERISURE INSURANCE COMPANY, P.O. BOX 67000, DETROIT, MI 48267 |
J02000219141 | LAPSED | COCE 02-003642 | BROWARD COUNTY CIVIL COURT | 2002-05-08 | 2007-06-05 | $4,069.02 | VALDINI, PALMER & HALE, P.A., 5353 NORTH FEDERAL HIGHWAY, SUITE 303, FORT LAUDERDALE, FL 33308 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-03-15 |
Off/Dir Resignation | 2000-03-10 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-01-25 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-05-09 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State