Search icon

SUBSTANCE ABUSE SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUBSTANCE ABUSE SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBSTANCE ABUSE SOFTWARE SOLUTIONS, 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: 28 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000046980
FEI/EIN Number 463066183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11420 SW 23 Place, Davie, FL, 33325, US
Mail Address: 11420 SW 23 Place, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giordano John President 11420 SW 23 Place, Davie, FL, 33325
GIORDANO MICHELLE Director 11420 SW 23 Place, Davie, FL, 33325
GIORDANO AMARON Director 402 SE 4 TER, DANIA BEACH, FL, 33004
LEVY ATHENA Director 609 E. SHERIDAN ST #406, DANIA BEACH, FL, 33004
LEVY CORY Director 609 E. SHERIDAN ST #406, DANIA BEACH, FL, 33004
CRAIG M. DORNE, PA. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 11420 SW 23 Place, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-04-29 11420 SW 23 Place, Davie, FL 33325 -
AMENDMENT 2017-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-18 2655 S. Le Jeune Road, PH 2C, Coral Gables, FL 33134 -
REINSTATEMENT 2017-07-18 - -
REGISTERED AGENT NAME CHANGED 2017-07-18 Craig M. Dorne, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2013-05-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000007263. CONVERSION NUMBER 300000132093

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-07-31
REINSTATEMENT 2017-07-18
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State