Search icon

S & P SUPPLIES AND SERVICES, INC.

Company Details

Entity Name: S & P SUPPLIES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000050597
FEI/EIN Number 208928232
Address: 14846 WYNDHMA LAKES BLVD, STE 4, ORLANDO, FL, 32824, US
Mail Address: 14846 WYNDHMA LAKES BLVD, STE 4, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOJANI RUBEN Agent 14846 WYNDHMA LAKES BLVD, ORLANDO, FL, 32824

Secretary

Name Role Address
BOJANI RUBEN Secretary 14846 WYNDHMA LAKES BLVD, ORLANDO, FL, 32824

Treasurer

Name Role Address
BOJANI RUBEN Treasurer 14846 WYNDHMA LAKES BLVD, ORLANDO, FL, 32824

Director

Name Role Address
BOJANI RUBEN Director 14846 WYNDHMA LAKES BLVD, ORLANDO, FL, 32824
QUIROZ URBINA GONZALO Q Director 14846 WYNDHMA LAKES BLVD, ORLANDO, FL, 32824

President

Name Role Address
QUIROZ LEAL GONZALO President 14846 WYNDHMA LAKES BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 14846 WYNDHMA LAKES BLVD, STE 4, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2020-12-23 14846 WYNDHMA LAKES BLVD, STE 4, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2020-12-23 BOJANI, RUBEN No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 14846 WYNDHMA LAKES BLVD, STE 4, ORLANDO, FL 32824 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2008-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State