Search icon

S & S TRACTOR SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FUTCH THOMAS S President 2935 HERITAGE TRAIL, JACKSONVILLE, FL, 32257
FUTCH THOMAS S Agent 1512 MILLODE RD, JACKSONVILLE, FL, 32225

Events

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 -

Documents

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