Entity Name: | S & S PACKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & S PACKING 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: | 11 Feb 2009 (16 years ago) |
Date of dissolution: | 13 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | P09000013343 |
FEI/EIN Number |
264233401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7510 E. Highway 50, Groveland, FL, 34736, US |
Mail Address: | PO Box 96, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Sam | President | PO Box 96, Groveland, FL, 34736 |
Mills Sam | Agent | 7510 E. Highway 50, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 7510 E. Highway 50, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 7510 E. Highway 50, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | Mills, Sam | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 7510 E. Highway 50, Groveland, FL 34736 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001454744 | TERMINATED | 1000000524690 | LAKE | 2013-09-10 | 2023-10-03 | $ 1,078.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State