Entity Name: | S & S MOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & S MOWERS, 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: | 10 Jun 1998 (27 years ago) |
Document Number: | P98000052306 |
FEI/EIN Number |
593510983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 681 SW SR 47, SUITE 110, LAKE CITY, FL, 32025 |
Mail Address: | 681 SW SR 47, SUITE 110, LAKE CITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMPMEYER KEVIN E | President | P. O. BOX 2154, LAKE CITY, FL, 32056 |
KAMPMEYER Dylan M | Vice President | 1189 SW Shenandoah Glen, LAKE CITY, FL, 32025 |
KAMPMEYER JENNIFER L | Secretary | PO BOX 2154, LAKE CITY, FL, 32056 |
KAMPMEYER Jennifer L | Agent | 681 SW SR 47, SUITE 110, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-24 | KAMPMEYER, Jennifer L | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-03 | 681 SW SR 47, SUITE 110, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2003-04-03 | 681 SW SR 47, SUITE 110, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-03 | 681 SW SR 47, SUITE 110, LAKE CITY, FL 32025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000520550 | TERMINATED | 1000000606333 | COLUMBIA | 2014-04-07 | 2034-05-01 | $ 3,509.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000150978 | TERMINATED | 1000000577359 | COLUMBIA | 2014-01-23 | 2034-01-29 | $ 2,093.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000049149 | TERMINATED | 1000000441526 | COLUMBIA | 2012-12-26 | 2033-01-02 | $ 3,035.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-12 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State