Search icon

SS & ES CONSULTING, INC

Company Details

Entity Name: SS & ES CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2014 (11 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: P14000000982
FEI/EIN Number 46-4442259
Address: 973 N ORANGE AVE., ORANGE CITY, FL, 32763, US
Mail Address: 973 N ORANGE AVE., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Wagener Roy MJr. Agent 973 N ORANGE AVE, ORANGE CITY, FL, 32763

President

Name Role Address
Wagener Roy MJr. President 973 N ORANGE AVE, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
SKARE SCOTT Treasurer 973 N ORANGE AVE, ORANGE CITY, FL, 32763

Secretary

Name Role Address
SNEDEKER ELISE Secretary 973 N ORANGE AVE, ORANGE CITY, FL, 32763

Vice President

Name Role Address
WAGENER ROY MICHAEL Jr. Vice President 973 N ORANGE AVE., ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022014 RMW HOME INSPECTOR ACTIVE 2020-02-19 2025-12-31 No data 973 N. ORANGE AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 973 N ORANGE AVE., ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2022-03-09 973 N ORANGE AVE., ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 Wagener, Roy M, Jr. No data
AMENDMENT 2017-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-27
Amendment 2017-05-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-20
Domestic Profit 2014-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State