Search icon

SS SCHOOL, INC.

Company Details

Entity Name: SS SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N19642
FEI/EIN Number 59-2838054
Address: 19046 BRUCE B DOWNS BLVD, 230, TAMPA, FL 33647
Mail Address: 19046 BRUCE B. DOWNS BLVD, 230, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DECUBELLIS, LINDA MPD Agent 6916 OLD DECUBELLIS CT, NEW PORT RICHEY, FL 33654

Vice President

Name Role Address
FOLEY, LAUREN M Vice President 27804 GROVE POINT COURT, WESLEY CHAPEL, FL 33543

Director

Name Role Address
FOLEY, LAUREN M Director 27804 GROVE POINT COURT, WESLEY CHAPEL, FL 33543
DECUBELLIS, LINDA Director 6916 OLD, DECUBELLIS CT NEW PORT RICHEY, FL 34654
DECUBELLIS, THOMAS Director 6916 OLD DECUBELIS COURT, NEW PORT RICHEY, FL 34654

President

Name Role Address
DECUBELLIS, LINDA President 6916 OLD, DECUBELLIS CT NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
DECUBELLIS, THOMAS Treasurer 6916 OLD DECUBELIS COURT, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2007-04-26 SS SCHOOL, INC. No data
REGISTERED AGENT NAME CHANGED 2006-03-23 DECUBELLIS, LINDA MPD No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 6916 OLD DECUBELLIS CT, NEW PORT RICHEY, FL 33654 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 19046 BRUCE B DOWNS BLVD, 230, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 1998-04-27 19046 BRUCE B DOWNS BLVD, 230, TAMPA, FL 33647 No data

Documents

Name Date
Name Change 2007-04-26
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State