Search icon

SOLID SURFACE SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: SOLID SURFACE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID SURFACE SPECIALISTS, 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: 12 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000045491
FEI/EIN Number 650522386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 511 33RD AVE NE, NAPLES, FL, 34120, US
Mail Address: 511 33RD AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSO ROBERT E Vice President 511 33RD AVE NE, NAPLES, FL, 34120
MUSSO AMY President 511 33RD AVE NE, NAPLES, FL, 34120
MUSSO AMY Agent 511 33RD AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 511 33RD AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2008-04-22 511 33RD AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 511 33RD AVE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-10-25 MUSSO, AMY -
REINSTATEMENT 2000-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053459 LAPSED 09-167-D7 LEON 2010-11-06 2016-01-28 $27,231.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2008-04-22
REINSTATEMENT 2006-05-25
ANNUAL REPORT 2001-04-05
REINSTATEMENT 2000-10-25
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State