Search icon

S & S LAWN SERVICE INC.

Company Details

Entity Name: S & S LAWN SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000052066
FEI/EIN Number 593720743
Address: 3817 Helmsman Drive, Naples, FL, 34120, US
Mail Address: 3817 Helmsman Drive, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COUTURE CRAIG Agent 1112 1/2 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Director

Name Role Address
HERRIDGE ADAM G Director 7667 GROVES RD, NAPLES, FL, 34109

Vice President

Name Role Address
HERRIDGE GLENDA Vice President 7667 GROVES RD, NAPLES, FL, 34109

Secretary

Name Role Address
HERRIDGE ADAM Secretary 7667 GROVES RD, NAPLES, FL, 34109

Treasurer

Name Role Address
HERRIDGE GLENDA Treasurer 7667 GROVES RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 3817 Helmsman Drive, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2021-05-03 3817 Helmsman Drive, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2005-05-06 COUTURE, CRAIG No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 1112 1/2 N COLLIER BLVD, MARCO ISLAND, FL 34145 No data
NAME CHANGE AMENDMENT 2002-04-08 S & S LAWN SERVICE INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000737154 TERMINATED 1000000627499 COLLIER 2014-05-20 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State