Entity Name: | S & S WEEKS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Nov 1990 (34 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | S11705 |
FEI/EIN Number | 59-3033834 |
Address: | 18829 US 19, HUDSON, FL 34667 |
Mail Address: | 18829 US 19, HUDSON, FL 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS, STEPHEN D. | Agent | 10240 PEPER DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEEKS, STEPHEN | President | 10240 PIPER DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEEKS, STEPHEN | Treasurer | 10240 PIPER DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEEKS, STEPHEN | Director | 10240 PIPER DR., NEW PORT RICHEY, FL |
WEEKS, ELAINE | Director | 10240 PIPER DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEEKS, ELAINE | Secretary | 10240 PIPER DR., NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEEKS, ELAINE | Vice President | 10240 PIPER DR., NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-09 | 18829 US 19, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 1991-10-09 | 18829 US 19, HUDSON, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 1991-10-09 | WEEKS, STEPHEN D. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-10-09 | 10240 PEPER DR., NEW PORT RICHEY, FL | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State