Entity Name: | SS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SS II, 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: | 01 Aug 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000059287 |
FEI/EIN Number |
593331087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7207 OX BOW CIRCLE, TALLAHASSEE, FL, 32312, US |
Mail Address: | 7207 OX BOW CIRCLE, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLEY MARK | President | 7207 OX BOW CIR, TALLAHASSEE, FL, 32312 |
WHITLEY MARK | Director | 7207 OX BOW CIR, TALLAHASSEE, FL, 32312 |
GROOM MATT C | Agent | 273 PINEWOOD DRIVE, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-16 | 7207 OX BOW CIRCLE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2004-08-16 | 7207 OX BOW CIRCLE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-16 | 273 PINEWOOD DRIVE, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-20 | GROOM, MATT C.P.A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-08-16 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-01-12 |
ANNUAL REPORT | 2000-02-20 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State