Entity Name: | SOFTWARE SUPPORT CONSORTIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Nov 1995 (29 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | N95000005271 |
FEI/EIN Number | 58-2211614 |
Address: | 8444 GASKIN ROAD, BALDWINSVILLE, NY 13027 |
Mail Address: | 8444 GASKIN ROAD, BALDWINSVILLE, NY 13027 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERRY, JOHN E | Agent | 1900 S.E. 4TH STREET, GAINESVILLE, FL 32641 |
Name | Role | Address |
---|---|---|
BROTHERS, LORIE | Secretary | 8444 GASKIN RD., BALDWINSVILLE, NY 13027 |
Name | Role | Address |
---|---|---|
BROTHERS, LORIE | Director | 8444 GASKIN RD., BALDWINSVILLE, NY 13027 |
MILLER, RICHARD | Director | 52 DIVISION ST., AMSTERDAM, NY 12010 |
SIMMONS, BILL | Director | 516 BURT ST., SYRACUSE, NY 13202 |
Name | Role | Address |
---|---|---|
MIRANDO, JAMES | Treasurer | 737D RESERVOIR ST, ELMIRA, NY 14905 |
Name | Role | Address |
---|---|---|
SIMMONS, BILL | President | 516 BURT ST., SYRACUSE, NY 13202 |
Name | Role | Address |
---|---|---|
MILLER, RICHARD | Vice President | 52 DIVISION ST., AMSTERDAM, NY 12010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-03 | 8444 GASKIN ROAD, BALDWINSVILLE, NY 13027 | No data |
CHANGE OF MAILING ADDRESS | 1997-02-03 | 8444 GASKIN ROAD, BALDWINSVILLE, NY 13027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State