Search icon

SSC GOVERNMENT SYSTEMS, INC.

Company Details

Entity Name: SSC GOVERNMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: S38625
FEI/EIN Number 59-3058770
Address: 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931
Mail Address: 618 Cocoa Isles Blvd, Cocoa Beach, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TATE, MARK LEE Agent 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931

President

Name Role Address
TATE, MARK L President 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169744 SEABREEZE GSA SECURITY EXPIRED 2009-10-28 2014-12-31 No data 839 CLAY ST, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-10 TATE, MARK LEE No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2015-04-28 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931 No data
NAME CHANGE AMENDMENT 2012-07-17 SSC GOVERNMENT SYSTEMS, INC. No data
AMENDMENT 2008-12-03 No data No data
REINSTATEMENT 1997-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State