Search icon

SMALL SERVICES UNLIMITED, INC.

Company Details

Entity Name: SMALL SERVICES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L64290
FEI/EIN Number 65-0194203
Address: 1208 BELLEFLOWER STREET, SARASOTA, FL 34232
Mail Address: 1208 BELLEFLOWER STREET, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SMALL, MILDRED E Agent 1208 BELLEFLOWER ST., SARASOTA, FL 34232

Director

Name Role Address
SMALL, MILDRED E Director 1208 BELLEFLOWER ST, SARASOTA, FL 34232
SMALL, RICHARD H Director 1208 BELLEFLOWER ST, SARASOTA, FL 34232

President

Name Role Address
SMALL, MILDRED E President 1208 BELLEFLOWER ST, SARASOTA, FL 34232

Treasurer

Name Role Address
SMALL, RICHARD H Treasurer 1208 BELLEFLOWER ST, SARASOTA, FL 34232

Vice President

Name Role Address
SMALL, RICHARD H Vice President 1208 BELLEFLOWER ST, SARASOTA, FL 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-08 1208 BELLEFLOWER STREET, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 1998-04-08 1208 BELLEFLOWER STREET, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-08 1208 BELLEFLOWER ST., SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 1994-03-03 SMALL, MILDRED E No data
REINSTATEMENT 1994-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-09-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State