Search icon

S SQUARED PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: S SQUARED PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S SQUARED PRODUCTIONS, 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: 05 Feb 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V12343
FEI/EIN Number 593111798

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

Address: 700 E. BRADLEY ST., LARAMIE, WY, 82072, US
Mail Address: 700 E. BRADLEY ST., LARAMIE, WY, 82072, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAFFREY MAUREEN T Director 700 E. BRADLEY ST., LARAMIE, WY, 82072
MCCAFFREY MAUREEN T President 700 E. BRADLEY ST., LARAMIE, WY, 82072
FALES STEVEN Director 2450 HOLLYWOOD BLVD STE 202, HOLLYWOOD, FL, 33020
FALES STEVEN President 2450 HOLLYWOOD BLVD STE 202, HOLLYWOOD, FL, 33020
HOOPINGARNER BRETT Director 125 COLUMBIA, #831, FORT COLLINS, CO, 80525
HOOPINGARNER BRETT Secretary 125 COLUMBIA, #831, FORT COLLINS, CO, 80525
SCLAFANI S C Treasurer 790 MANCILL RD, WAYNE, PA, 19087
MCCAFFREY JOAN M Director 962 RICHMOND DR, STE #3, FT COLLINS, CO, 80526
SHARP SUSAN T Director 1573 COLES AVE, MOUNTAINSIDE, NJ, 07092
ROBIN TRACY J Agent 100 S ASHLEY DR, STE 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 700 E. BRADLEY ST., LARAMIE, WY 82072 -
CHANGE OF MAILING ADDRESS 2003-01-27 700 E. BRADLEY ST., LARAMIE, WY 82072 -
REGISTERED AGENT NAME CHANGED 1997-04-29 ROBIN, TRACY JESQ -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 100 S ASHLEY DR, STE 1500, TAMPA, FL 33602 -
AMENDMENT 1997-04-23 - -

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-29
AMENDMENT 1997-04-23
ANNUAL REPORT 1996-05-22
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State