Entity Name: | S & S TRACTOR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & S TRACTOR SERVICE, 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: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 06 Nov 2008 (16 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 06 Nov 2008 (16 years ago) |
Document Number: | P98000018087 |
FEI/EIN Number |
593496235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 MILLODE RD, JACKSONVILLE, FL, 32225 |
Mail Address: | PO BOX 47468, JACKSONVILLE, FL, 32247 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUTCH THOMAS S | President | 2935 HERITAGE TRAIL, JACKSONVILLE, FL, 32257 |
FUTCH THOMAS S | Agent | 1512 MILLODE RD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-16 | 1512 MILLODE RD, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2007-05-16 | 1512 MILLODE RD, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-16 | 1512 MILLODE RD, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-19 | FUTCH, THOMAS S | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2008-11-06 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-10-19 |
ANNUAL REPORT | 2000-04-14 |
ANNUAL REPORT | 1999-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State