Entity Name: | S & S CAPITAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000021911 |
FEI/EIN Number | 275406120 |
Address: | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073 |
Mail Address: | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPKOVSKY DANIEL | Agent | 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
SISSONS BRIAN | President | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
STRAZINSKY BRYAN | Vice President | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
SISSONS BRIAN | Secretary | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000000985 | EZ CASH ZONE | EXPIRED | 2017-01-04 | 2022-12-31 | No data | 266 BLANDING BLVD. SUITE # 8B, ORANGE PARK, FL, 32073 |
G11000032653 | EZ CASH ZONE | EXPIRED | 2011-04-01 | 2016-12-31 | No data | 463 AUTUMN TERRACE, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-21 | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL 32073 | No data |
AMENDMENT | 2011-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-31 | 266 BLANDING BLVD STE 8B, ORANGE PARK, FL 32073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000174706 | TERMINATED | 1000000950228 | CLAY | 2023-04-17 | 2033-04-19 | $ 1,458.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-09 |
Amendment | 2011-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State