Search icon

S&S CONTRACTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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