Search icon

SPECIALIZED SUPPORTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED SUPPORTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALIZED SUPPORTS & SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Apr 2006 (19 years ago)
Document Number: P96000086211
FEI/EIN Number 593423612

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

Address: 1788 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303
Mail Address: 331 SPRUCE CREEK DRIVE, TALLAHASSEE, FL, 32312
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP TERRY L President 331 SPRUCE CREEK DR, TALLAHASSEE, FL, 32312
BISHOP TERRY L Agent 331 SPRUCE CREEK DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 331 SPRUCE CREEK DRIVE, TALLAHASSEE, FL 32312 -
CANCEL ADM DISS/REV 2006-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 1788 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2006-04-11 1788 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State