Search icon

S&S FOODS OF SWFL, INC.

Company Details

Entity Name: S&S FOODS OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000041518
FEI/EIN Number 46-2727581
Address: 28811 S TAMIAMI TRAIL UNIT 5, BONTIA SPRINGS, FL 34135
Mail Address: 28811 S TAMIAMI TRAIL UNIT 5, BONTIA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907

President

Name Role Address
SIMONE, SCOTT President 28811 S TAMIAMI TRAIL UNIT 5, BONTIA SPRINGS, FL 34135

Secretary

Name Role Address
SIMONE, SCOTT Secretary 28811 S TAMIAMI TRAIL UNIT 5, BONTIA SPRINGS, FL 34135

Treasurer

Name Role Address
SIMONE, SCOTT Treasurer 28811 S TAMIAMI TRAIL UNIT 5, BONTIA SPRINGS, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045963 LIL ITALY EXPIRED 2013-05-14 2018-12-31 No data 28811 S. TAMIAMI TRAIL, UNIT 5, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-14 McGuire Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State