Entity Name: | SSI LIQUIDATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F14000001260 |
FEI/EIN Number | 39-0971239 |
Address: | W6316 Design Drive, Greenvile, WI, 54942, US |
Mail Address: | W6316 Design Drive, Greenvile, WI, 54942, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Buenzow Michael | Director | W6316 Design Drive, Greenvile, WI, 54942 |
Name | Role | Address |
---|---|---|
Buenzow Michael | Inte | W6316 Design Drive, Greenvile, WI, 54942 |
Name | Role | Address |
---|---|---|
Vartanian Laura | Seni | W6316 Design Drive, Greenvile, WI, 54942 |
Name | Role | Address |
---|---|---|
Bohr Ryan M | Exec | W6316 Design Drive, Greenvile, WI, 54942 |
Baehler Kevin | Exec | W6316 Design Drive, Greenvile, WI, 54942 |
Name | Role | Address |
---|---|---|
Franzoi Joseph FIV | Secretary | W6316 Design Drive, Greenvile, WI, 54942 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2020-10-05 | SSI LIQUIDATING, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | W6316 Design Drive, Greenvile, WI 54942 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | W6316 Design Drive, Greenvile, WI 54942 | No data |
Name | Date |
---|---|
Name Change | 2020-10-05 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
Foreign Profit | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State