Search icon

SSSL&T, INC.

Company Details

Entity Name: SSSL&T, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1984 (40 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: H27247
FEI/EIN Number 59-2466717
Address: 3966 OLD COTTONDALE RD, MARIANNA, FL 32448
Mail Address: P.O.BOX 5838, MARIANNA, FL 32447
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
Connolly, Kelly S Agent 4528 Red Oak Trace, MARIANNA, FL 32446

President

Name Role Address
CONNOLLY, KELLY S President 4528 RED OAK TRACE, MARIANNA, FL 32446

Director

Name Role Address
CONNOLLY, KELLY S Director 4528 RED OAK TRACE, MARIANNA, FL 32446
LASH, JAMES WDS Director 2816 BAKER STREET, MARIANNA, FL 32448
TATUM, AUSTIN EDT Director 1316 WOODGATE WAY, TALLAHASSEE, FL 32308

Vice President

Name Role Address
STEVENS, RONALD L Vice President 2513 SPRING CREEK RD, MARIANNA, FL 32448

PRESIDENT

Name Role Address
STEVENS, RONALD L PRESIDENT 2513 SPRING CREEK RD, MARIANNA, FL 32448

Secretary

Name Role Address
LASH, JAMES WDS Secretary 2816 BAKER STREET, MARIANNA, FL 32448

Treasurer

Name Role Address
TATUM, AUSTIN EDT Treasurer 1316 WOODGATE WAY, TALLAHASSEE, FL 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-08 Connolly, Kelly S No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 4528 Red Oak Trace, MARIANNA, FL 32446 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 3966 OLD COTTONDALE RD, MARIANNA, FL 32448 No data
CHANGE OF MAILING ADDRESS 2008-01-04 3966 OLD COTTONDALE RD, MARIANNA, FL 32448 No data

Documents

Name Date
Voluntary Dissolution 2019-12-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State