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 |
Name | Role | Address |
---|---|---|
COUTURE CRAIG | Agent | 1112 1/2 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
HERRIDGE ADAM G | Director | 7667 GROVES RD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HERRIDGE GLENDA | Vice President | 7667 GROVES RD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HERRIDGE ADAM | Secretary | 7667 GROVES RD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
HERRIDGE GLENDA | Treasurer | 7667 GROVES RD, NAPLES, FL, 34109 |
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 |
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 |
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