Search icon

S & S CONCRETE & BLOCK INC.

Company Details

Entity Name: S & S CONCRETE & BLOCK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000044034
FEI/EIN Number 59-3385956
Address: 13116 Sherman Dr, Hudson, FL 34667
Mail Address: 13116 Sherman Drive, Hudson, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, Cheryl Ann Agent 13116 Sherman Drive, Hudson, FL 34667

President

Name Role Address
SANDERS, RANDALL L, Jr. President 6256 Kimball Court, Spring Hill, FL 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 13116 Sherman Drive, Hudson, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 13116 Sherman Dr, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2017-04-28 13116 Sherman Dr, Hudson, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 SANDERS, Cheryl Ann No data
AMENDMENT 2015-09-14 No data No data
AMENDMENT 2014-04-07 No data No data
REINSTATEMENT 2014-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002186251 LAPSED 09-02153-J HILLSBOROUGH CTY. CT. CIV DIV 2009-06-26 2014-10-22 $11,181.48 CEMEX, INC., 1100 MAIN ST., BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-08-21
Amendment 2014-04-07
REINSTATEMENT 2014-03-23
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State