Search icon

S S & C CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: S S & C CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S S & C CONTRACTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000030164
FEI/EIN Number 650039467

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

Address: 4787 NEPTUNE ROAD, VENICE, FL, 34293, US
Mail Address: 4787 NEPTUNE ROAD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPKIN EDWARD F Director 4787 NEPTUNE ROAD, VENICE, FL, 34293
PIPKIN KEITH J Director 4787 NEPTUNE ROAD, VENICE, FL, 34293
PIPKIN EDWARD F Agent 4787 NEPTUNE ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 4787 NEPTUNE ROAD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2012-04-15 4787 NEPTUNE ROAD, VENICE, FL 34293 -
AMENDMENT 2006-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 4787 NEPTUNE ROAD, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-23
Amendment 2006-04-12
ANNUAL REPORT 2006-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State