Search icon

SSC CONSTRUCTION, INC.

Company Details

Entity Name: SSC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P94000054337
FEI/EIN Number 650507111
Address: 9315 Dole Circle, WINDERMERE, FL, 34786, US
Mail Address: 9315 Dole Circle, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Simpson Cheryl R Agent 9315 Dole Circle, WINDERMERE, FL, 34786

President

Name Role Address
SIMPSON R. MASON President 9315 Dole Circle, WINDERMERE, FL, 34786

Director

Name Role Address
SIMPSON R. MASON Director 9315 Dole Circle, WINDERMERE, FL, 34786

Secretary

Name Role Address
SIMPSON CHERYL Secretary 9315 Dole Circle, WINDERMERE, FL, 34786

Treasurer

Name Role Address
SIMPSON CHERYL Treasurer 9315 Dole Circle, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 9315 Dole Circle, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2013-04-06 9315 Dole Circle, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2013-04-06 Simpson, Cheryl R No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 9315 Dole Circle, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State