Search icon

SENIOR SOLUTION, INCORPORATED

Company Details

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

Agent

Name Role Address
ROBERSON WILLIAM M Agent 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL, 32119

President

Name Role Address
ROBERSON WILLIAM M President 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL, 32119

Vice President

Name Role Address
ROBERSON STEPHANIE L Vice President 1898 S. Clyde Morris Blvd, Ste 380, Daytona Beach, FL, 32119

Fictitious Names

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

Events

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

Documents

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