Search icon

SSG CONSULTING, INC.

Company Details

Entity Name: SSG CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000153363
FEI/EIN Number 432091970
Address: 2971 WENTWORTH WAY, TARPON SPRINGS, FL, 34688
Mail Address: 6225 TIGERFLOWER CT, LAND O LAKES, FL, 34639
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS GARY W Agent 311 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756

Director

Name Role Address
KELLY SCOTT Director 6225 TIGERFLOWER CT, LAND O LAKES, FL, 34639
GAIL JAMES Director 2971 WENTWORTH WAY, TARPON SPRINGS, FL, 34688

President

Name Role Address
KELLY SCOTT President 6225 TIGERFLOWER CT, LAND O LAKES, FL, 34639

Secretary

Name Role Address
KELLY SCOTT Secretary 6225 TIGERFLOWER CT, LAND O LAKES, FL, 34639

Treasurer

Name Role Address
KELLY SCOTT Treasurer 6225 TIGERFLOWER CT, LAND O LAKES, FL, 34639

Vice President

Name Role Address
GAIL JAMES Vice President 2971 WENTWORTH WAY, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-16 2971 WENTWORTH WAY, TARPON SPRINGS, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 2971 WENTWORTH WAY, TARPON SPRINGS, FL 34688 No data

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State