Search icon

S.S.M., INC.

Company Details

Entity Name: S.S.M., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1991 (33 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: V01772
FEI/EIN Number 59-3101147
Address: 101 Gopher Rd, WEATHERFORD, TX 76088
Mail Address: 101 Gopher Rd, WEATHERFORD, TX 76088
Place of Formation: FLORIDA

Agent

Name Role Address
GRUNOR, SYLVIA A. Agent 605 E. ROBINSON ST, SUITE 720, ORLANDO, FL 32801

Chief Operating Officer

Name Role Address
REAVES, MICHAEL Chief Operating Officer 101 Gopher Rd, Weatherford, TX 76088

President

Name Role Address
REAVES, MICHAEL President 101 Gopher Rd, Weatherford, TX 76088

Director

Name Role Address
REAVES, ROBERT Director 7008 GUNSTON LANE, ARLINGTON, TX 76017
REAVES, CECIL Director 158 Greenview, Winter Haven, FL 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117828 CECIL'S TEXAS STYLE BBQ ACTIVE 2021-09-14 2026-12-31 No data 2800 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 101 Gopher Rd, WEATHERFORD, TX 76088 No data
CHANGE OF MAILING ADDRESS 2022-12-28 101 Gopher Rd, WEATHERFORD, TX 76088 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 605 E. ROBINSON ST, SUITE 720, ORLANDO, FL 32801 No data

Documents

Name Date
Voluntary Dissolution 2023-11-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State