Entity Name: | SENIOR SOLUTION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000038342 |
FEI/EIN Number | 46-5553672 |
Address: | 1898 S. Clyde Morris Blvd, Ste 380, DAYTONA BEACH, FL, 32119, US |
Mail Address: | 1898 S. Clyde Morris Blvd, Ste 380, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERSON WILLIAM M | Agent | 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL, 32119 |
Name | Role | Address |
---|---|---|
ROBERSON WILLIAM M | President | 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL, 32119 |
Name | Role | Address |
---|---|---|
ROBERSON STEPHANIE L | Vice President | 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060561 | GRANNY NANNIES | EXPIRED | 2014-06-16 | 2019-12-31 | No data | 131B EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 1898 S. Clyde Morris Blvd, Ste 380, DAYTONA BEACH, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 1898 S. Clyde Morris Blvd, Ste 380, DAYTONA BEACH, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL 32119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-17 |
Domestic Profit | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State