Entity Name: | SS SALES AND REPAIRS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Apr 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Apr 2021 (4 years ago) |
Document Number: | P17000048636 |
FEI/EIN Number | 82-2384419 |
Address: | 2806 SW 14TH ST, OCALA, FL, 34474 |
Mail Address: | 2806 SW 14TH ST, OCALA, FL, 34474 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SANTOS ACCOUNTING SERVICES,LLC | Agent |
Name | Role | Address |
---|---|---|
ROJAS VEGA SULAIDE | President | 2806 SW 14TH ST, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
OSCAR FIDALGO | Vice President | 2806 SW 14TH ST, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-04-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000172756. CONVERSION NUMBER 900000212279 |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | SANTOS ACCOUNTING SERVICES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 3960 SE 136TH PLACE, SUMMERFIELD, FL 34491 | No data |
REINSTATEMENT | 2019-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000571927 | TERMINATED | 1000000971136 | MARION | 2023-11-16 | 2043-11-22 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-01-31 |
Domestic Profit | 2017-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State