Entity Name: | PROJECT SUPPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jan 2009 (16 years ago) |
Date of dissolution: | 02 Apr 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 2024 (10 months ago) |
Document Number: | F09000000241 |
FEI/EIN Number | 52-2191058 |
Address: | 10400 SE 138th Place Road, SUMMERFIELD, FL 34491 |
Mail Address: | 10403 SE 138TH PLACE RD, SUMMERFIELD, FL 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
HAMMOND, LUTHER PRES | President | 10415 SE 138th Place Road, SUMMERFIELD, FL 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 10400 SE 138th Place Road, SUMMERFIELD, FL 34491 | No data |
REGISTERED AGENT CHANGED | 2024-04-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 10400 SE 138th Place Road, SUMMERFIELD, FL 34491 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-02 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State