Search icon

SSMS, INC.

Company Details

Entity Name: SSMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J03633
FEI/EIN Number 59-2701589
Address: 6728 Rowan Road, New Port Richey, FL 34653
Mail Address: 6728 Rowan Road, New Port Richey, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
UTTLEY, ROBERT A Agent 6728 Rowan Road, New Port Richey, FL 34653

President

Name Role Address
UTTLEY, ROBERT A President 6728 Rowan Road, New Port Richey, FL 34653

Director

Name Role Address
UTTLEY, ARNOLD R Director 6728 Rowan Road, New Port Richey, FL 34653

Treasurer

Name Role Address
UTTLEY, ARNOLD R Treasurer 6728 Rowan Road, New Port Richey, FL 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076645 BACK HOME EXPIRED 2014-07-24 2019-12-31 No data 6728 ROWAN ROAD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 6728 Rowan Road, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2016-03-12 6728 Rowan Road, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 6728 Rowan Road, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2006-02-15 UTTLEY, ROBERT A No data
AMENDMENT AND NAME CHANGE 2003-06-16 SSMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-07-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State