Search icon

SSHA, INC.

Company Details

Entity Name: SSHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: P09000012360
FEI/EIN Number 900405901
Address: 12626 MISSION HILLS CIR N, Suite 101, JACKSONVILLE, FL, 32225, US
Mail Address: 12626 MISSION HILLS CIR N, Suite 101, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER III HARRY L Agent 12626 MISSION HILLS CIR N, JACKSONVILLE, FL, 32225

President

Name Role Address
BAKER III HARRY L President 12626 MISSION HILLS CIRCLE NORTH, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
BAKER III HARRY L Secretary 12626 MISSION HILLS CIRCLE NORTH, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
BAKER III HARRY L Treasurer 12626 MISSION HILLS CIRCLE NORTH, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071347 SEVEN SEAS HOME ACCENTS, INC. EXPIRED 2012-07-17 2017-12-31 No data 12626 MISSION HILLS CIRCLE NORTH, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 12626 MISSION HILLS CIR N, Suite 101, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2017-03-19 12626 MISSION HILLS CIR N, Suite 101, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 12626 MISSION HILLS CIR N, Suite 101, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000813576 LAPSED 2018-CA-005100 DUVAL CO. CIRCUIT COURT 2018-12-12 2023-12-18 $16,699.97 MH RECEIVABLES, LLC, 14 EAST BAY STREET, JACKSONVILLE, FL 32202

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-19
Domestic Profit 2009-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State