Search icon

S & S ROOFING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: S & S ROOFING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S ROOFING OF CENTRAL FLORIDA, 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: 15 Apr 1999 (26 years ago)
Date of dissolution: 24 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2018 (6 years ago)
Document Number: P99000035126
FEI/EIN Number 593550630

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

Address: 4749 US 92 E, LAKELAND, FL, 33801, US
Mail Address: 4749 US 92 E, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS BRANDON Vice President 655 North 9th Street, Eagle Lake, FL, 33839
SASSER KENNETH B Agent 2149 OAKHURST DR, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-24 - -
AMENDMENT 2018-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 2149 OAKHURST DR, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 4749 US 92 E, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2018-09-07 4749 US 92 E, LAKELAND, FL 33801 -
AMENDMENT 2016-07-11 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-24
Reg. Agent Resignation 2018-12-13
Off/Dir Resignation 2018-12-13
Amendment 2018-09-11
Reg. Agent Change 2018-09-07
ANNUAL REPORT 2018-01-06
AMENDED ANNUAL REPORT 2017-12-21
ANNUAL REPORT 2017-02-15
Amendment 2016-07-11
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State