Search icon

SOFTWARE SUPPORT CONSORTIUM, INC.

Company Details

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

Agent

Name Role Address
CHERRY, JOHN E Agent 1900 S.E. 4TH STREET, GAINESVILLE, FL 32641

Secretary

Name Role Address
BROTHERS, LORIE Secretary 8444 GASKIN RD., BALDWINSVILLE, NY 13027

Director

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

Treasurer

Name Role Address
MIRANDO, JAMES Treasurer 737D RESERVOIR ST, ELMIRA, NY 14905

President

Name Role Address
SIMMONS, BILL President 516 BURT ST., SYRACUSE, NY 13202

Vice President

Name Role Address
MILLER, RICHARD Vice President 52 DIVISION ST., AMSTERDAM, NY 12010

Events

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

Documents

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