Search icon

S & S QUALITY HOME CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: S & S QUALITY HOME CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

S & S QUALITY HOME CONSTRUCTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000086216
FEI/EIN Number 59-3280318

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

Address: 4912 PICTURE AVE, HOLIDAY, FL 34690
Mail Address: 4912 PICTURE AVE, HOLIDAY, FL 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVOPOULOS, STAVROS Agent 4912 PICTURE AVE, HOLIDAY, FL 34690
SAVOPOULOS, STAVROS Director 4912 PICTURE AVE, HOLIDAY, FL 34690
SAVOPOULOS, STAVROS President 4912 PICTURE AVE, HOLIDAY, FL 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 4912 PICTURE AVE, HOLIDAY, FL 34690 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 4912 PICTURE AVE, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2001-07-31 4912 PICTURE AVE, HOLIDAY, FL 34690 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-07-05
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State