Search icon

S.S.M. INC. OF TAMPA BAY

Company Details

Entity Name: S.S.M. INC. OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000079962
FEI/EIN Number 541296861
Address: 4831 WILLOW DRIVE, LAND O'LAKES, FL, 34639
Mail Address: 4831 WILLOW DRIVE, LAND O'LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS J ABRUZESE Agent 4831 WILLOW DRIVE, LAND O' LAKES, FL, 34639

President

Name Role Address
ABRUZESE THOMAS J President 4831 WILLOW DRIVE, LAND O'LAKES, FL, 34639

Secretary

Name Role Address
ABRUZESE THOMAS J Secretary 4831 WILLOW DRIVE, LAND O'LAKES, FL, 34639

Treasurer

Name Role Address
ABRUZESE THOMAS J Treasurer 4831 WILLOW DRIVE, LAND O'LAKES, FL, 34639

Director

Name Role Address
ABRUZESE THOMAS J Director 4831 WILLOW DRIVE, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-06 THOMAS J ABRUZESE No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 4831 WILLOW DRIVE, LAND O' LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 4831 WILLOW DRIVE, LAND O'LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2002-04-16 4831 WILLOW DRIVE, LAND O'LAKES, FL 34639 No data

Documents

Name Date
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-16
Domestic Profit 2001-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State