Search icon

S & S AUTOMOTIVE PARTS, INC.

Headquarter

Company Details

Entity Name: S & S AUTOMOTIVE PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2012 (13 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P12000041836
FEI/EIN Number 45-5218331
Address: 3966 OLD COTTONDALE ROAD, MARIANNA, FL, 32448, US
Mail Address: POST OFFICE BOX 5838, MARIANNA, FL, 32447, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S & S AUTOMOTIVE PARTS, INC., ALABAMA 000-284-826 ALABAMA

Agent

Name Role Address
Connolly Kelly Agent 3966 Old Cottondale Road, MARIANNA, FL, 32448

President

Name Role Address
STEVENS RONALD L President 2513 SPRING CREEK ROAD, MARIANNA, FL, 32448

Vice President

Name Role Address
SPENCE ELIZABETH H Vice President 5134 Old Hickory Circle, MARIANNA, FL, 32446

Treasurer

Name Role Address
STEVENS MARY CATHERINEH Treasurer 2513 SPRING CREEK ROAD, MARIANNA, FL, 32448

Secretary

Name Role Address
Connolly Kelly S Secretary 4528 Red Oak Trace, Marianna, FL, 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128516 AUTO VALUE OF DOTHAN EXPIRED 2013-12-30 2018-12-31 No data PO BOX 5838, MARIANNA, FL, 32447
G12000083828 AUTO VALUE OF FLORALA EXPIRED 2012-08-24 2017-12-31 No data P.O.BOX 5838, MARIANNA, FL, 32446
G12000043578 AUTO VALUE OF EUFAULA EXPIRED 2012-05-09 2017-12-31 No data POST OFFICE BOX 5838, MARIANNA, FL, 32447

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Connolly, Kelly No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3966 Old Cottondale Road, MARIANNA, FL 32448 No data

Documents

Name Date
Voluntary Dissolution 2021-06-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State