Search icon

S&S PRIVATE EQUITY INC.

Company Details

Entity Name: S&S PRIVATE EQUITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: P15000002285
FEI/EIN Number 47-2708006
Address: 13046 RACETRACK RD #153, TAMPA, FL, 33626, US
Mail Address: 13046 RACETRACK RD #153, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA CAROLINA Agent 13046 RACETRACK RD #153, TAMPA, FL, 33626

Vice President

Name Role Address
CORREA CAROLINA Vice President 13046 RACETRACK RD #153, TAMPA, FL, 33626
correa sophia Vice President 13046 RACETRACK RD #153, TAMPA, FL, 33626
correa sarah Vice President 13046 RACETRACK RD #153, TAMPA, FL, 33626
palacio amparo Vice President 13046 RACETRACK RD #153, TAMPA, FL, 33626
correa javier Vice President 13046 RACETRACK RD #153, TAMPA, FL, 33626

President

Name Role Address
Correa Rick President 13046 RACETRACK RD #153, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053677 S&S DRAFTING SERVICES ACTIVE 2024-04-22 2029-12-31 No data 13046 RACETRACK RD, # 153, TAMPA, FL, 33626
G18000062564 S&S HOMES EXPIRED 2018-05-25 2023-12-31 No data 13046 RACETRACK RD # 153, TAMPA, FL, 33626
G17000103615 S&S DRAFTING SERVICES EXPIRED 2017-09-18 2022-12-31 No data 13046 RACETRACK RD, # 153, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13046 RACETRACK RD #153, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2023-05-01 13046 RACETRACK RD #153, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 13046 RACETRACK RD #153, TAMPA, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2022-03-18 CORREA, CAROLINA No data
AMENDMENT 2021-11-23 No data No data
AMENDMENT 2018-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
Amendment 2021-11-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
Amendment 2018-10-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State