Search icon

SUPPORT SERVICES NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT SERVICES NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2007 (18 years ago)
Date of dissolution: 29 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: N07000008668
FEI/EIN Number 113821201

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1213 ROSEGATE BLVD., WPB, FL, 33404, US
Mail Address: 1213 ROSEGATE BLVD., WPB, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407031727 2008-01-05 2008-01-05 PO BOX 221374, WEST PALM BEACH, FL, 334221374, US 1213 ROSEGATE BLVD, RIVIERA BEACH, FL, 334041821, US

Contacts

Phone +1 561-768-3600
Fax 5618418237
Phone +1 561-844-2799

Authorized person

Name MR. GENARIS HASTON
Role PRESIDENT
Phone 5617683600

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HASTON GENARIS Director 1213 ROSEGATE BLVD., WPB, FL, 33404
HASTON GENARIS Agent 1213 ROSEGATE BLVD., WPB, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-29 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-11-22 1213 ROSEGATE BLVD., WPB, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-22 1213 ROSEGATE BLVD., WPB, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 1213 ROSEGATE BLVD., WPB, FL 33404 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 HASTON, GENARIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-29
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-11-22
REINSTATEMENT 2016-11-17
REINSTATEMENT 2013-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State