Search icon

SYNTHETIC SURFACE STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: SYNTHETIC SURFACE STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNTHETIC SURFACE STRATEGIES, 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000067716
FEI/EIN Number 593592158

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

Address: 10550 BAYMEADOWS RD, 620, JACKSONVILLE, FL, 32256
Mail Address: 10550 BAYMEADOWS RD, 620, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSON SETH Director 10550-620 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
GERSON SETH Agent 10550- 620 BAYMEADOWS RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-13 10550 BAYMEADOWS RD, 620, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 10550- 620 BAYMEADOWS RD., JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-02-12 GERSON, SETH -
CANCEL ADM DISS/REV 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-27 10550 BAYMEADOWS RD, 620, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-17
REINSTATEMENT 2004-12-10
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State