Search icon

SSI-SEARCH, INC.

Company Details

Entity Name: SSI-SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 2012 (12 years ago)
Date of dissolution: 26 Dec 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2024 (2 months ago)
Document Number: F12000003806
FEI/EIN Number 84-1722243
Address: 49 Zillicoa Street, Asheville, NC, 28801, US
Mail Address: 49 ZILLICOA STREET, ASHEVILLE, NC, 28801
Place of Formation: GEORGIA

Director

Name Role Address
Dixon Pamela Director 49 Zillicoa Street, Asheville, NC, 28801

President

Name Role Address
Dixon Pamela President 49 Zillicoa Street, Asheville, NC, 28801

Secretary

Name Role Address
NILSEN Steve Mr. Secretary 49 Zillicoa Street, Asheville, NC, 28801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118973 CASTLIGHT SEARCH EXPIRED 2018-11-05 2023-12-31 No data 747 BRIGHTWATERS BLVD NE, ST PETERSBURG, FL, 33704
G18000112248 SMARTSEARCHINC EXPIRED 2018-10-16 2023-12-31 No data 107 26TH AVENUE, UNIT 2, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-12-26 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2024-12-26 No data No data
CHANGE OF MAILING ADDRESS 2024-12-26 49 Zillicoa Street, Asheville, NC 28801 No data
CHANGE OF MAILING ADDRESS 2020-02-19 49 Zillicoa Street, Asheville, NC 28801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 124 Sitting Rock Drive, Madison, FL 27025 No data
REGISTERED AGENT NAME CHANGED 2020-02-19 Brown, Jackie No data
REINSTATEMENT 2020-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 49 Zillicoa Street, Asheville, NC 28801 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
WITHDRAWAL 2024-12-26
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State