Entity Name: | STRATEGIC ENTERPRISE SUPPORT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC ENTERPRISE SUPPORT SERVICES 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: | 05 Jan 2015 (10 years ago) |
Date of dissolution: | 19 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | P15000000932 |
FEI/EIN Number |
47-2750078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20001 Gulf Blvd, Indian Shores, FL, 33785, US |
Mail Address: | 20001 Gulf Blvd, Indian SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOMBERG GARY | President | 20001 Gulf Blvd, Indian SHORES, FL, 33785 |
Bloomberg Gary | Agent | 20001 Gulf Blvd, Indian Shores, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 20001 Gulf Blvd, 406, Indian Shores, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 20001 Gulf Blvd, 406, Indian Shores, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 20001 Gulf Blvd, 406, Indian Shores, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Bloomberg, Gary | - |
AMENDMENT | 2017-06-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State