Search icon

S&S HOME REMODELING, INC - Florida Company Profile

Company Details

Entity Name: S&S HOME REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&S HOME REMODELING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000160663
FEI/EIN Number 432092933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 921 SCENIC HWY, LAKES WALES, FL, 33853, US
Mail Address: 921 SCENIC HWY, LAKES WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS XILENA N President 921 SCENIC HWY, LAKES WALES, FL, 33853
PINO FINANCIAL LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 2721 SW 137 AVE, STE 116, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-06-23 PINO FINANCIAL LLC -
CHANGE OF MAILING ADDRESS 2023-06-23 921 SCENIC HWY, LAKES WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 921 SCENIC HWY, LAKES WALES, FL 33853 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-07-24 - -

Documents

Name Date
REINSTATEMENT 2023-06-23
REINSTATEMENT 2017-01-11
Amendment 2014-07-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-22
Amendment and Name Change 2009-03-30
ANNUAL REPORT 2009-03-26
REINSTATEMENT 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State