Search icon

SOUTH SHORE CONTRACTORS INC

Company Details

Entity Name: SOUTH SHORE CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P05000126581
FEI/EIN Number 421683160
Address: 681 SW Dwight Ave, Pt. St. Lucie, FL, 34983, US
Mail Address: 681 SW Dwight Ave., Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ROBERT BJr. Agent 681 SW Dwight Ave., Port Saint Lucie, FL, 34983

President

Name Role Address
Williams Robert B President 681 SW Dwight Ave., Port Saint Lucie, FL, 34983

Secretary

Name Role Address
Hovey William C Secretary 2817 SE Eagle Drive, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 681 SW Dwight Ave, Pt. St. Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2021-03-16 681 SW Dwight Ave, Pt. St. Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 681 SW Dwight Ave., Port Saint Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 WILLIAMS, ROBERT B , Jr. No data
CANCEL ADM DISS/REV 2010-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000396744 ACTIVE 1000000163118 ST LUCIE 2010-03-04 2030-03-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State