Search icon

S & S ALL IN ONE TRACTOR SERVICE, INC.

Company Details

Entity Name: S & S ALL IN ONE TRACTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000106502
FEI/EIN Number 200358936
Address: 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784
Mail Address: 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STRICKLAND DEAN L President 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784

Secretary

Name Role Address
STRICKLAND DEAN L Secretary 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784

Director

Name Role Address
STRICKLAND DEAN L Director 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784
STRICKLAND LISA M Director 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784

Vice President

Name Role Address
STRICKLAND LISA M Vice President 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784

Treasurer

Name Role Address
STRICKLAND LISA M Treasurer 40434 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000171709 TERMINATED 1000000127685 LAKE 2009-06-18 2030-02-16 $ 655.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State