Search icon

S & S CAPITAL GROUP, INC.

Company Details

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

Agent

Name Role Address
SIPKOVSKY DANIEL Agent 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL, 32092

President

Name Role Address
SISSONS BRIAN President 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073

Vice President

Name Role Address
STRAZINSKY BRYAN Vice President 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073

Secretary

Name Role Address
SISSONS BRIAN Secretary 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073

Fictitious Names

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

Events

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

Debts

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

Documents

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