Search icon

SCIENTIFIC SOFTWARE SOLUTIONS, INC.

Company Details

Entity Name: SCIENTIFIC SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1992 (33 years ago)
Date of dissolution: 08 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 1998 (27 years ago)
Document Number: V39495
FEI/EIN Number 65-0418524
Address: 177 OCEAN LANE DR, #315-E, KEY BISCAYNE, FL 33149
Mail Address: PO BOX 236, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS, JOSE A., JR. Agent 44 WEST FLAGLER ST., 18TH FLOOR, MIAMI, FL 33130-1808

President

Name Role Address
MATTOCKS, CRAIG A. President 177 OCEAN LN DR #315-E, KEY BISCAYNE, FL

Secretary

Name Role Address
MATTOCKS, CRAIG A. Secretary 177 OCEAN LN DR #315-E, KEY BISCAYNE, FL

Treasurer

Name Role Address
MATTOCKS, CRAIG A. Treasurer 177 OCEAN LN DR #315-E, KEY BISCAYNE, FL

Director

Name Role Address
MATTOCKS, CRAIG A. Director 177 OCEAN LN DR #315-E, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 177 OCEAN LANE DR, #315-E, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1994-03-10 177 OCEAN LANE DR, #315-E, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1992-11-03 SANTOS, JOSE A., JR. No data
REGISTERED AGENT ADDRESS CHANGED 1992-11-03 44 WEST FLAGLER ST., 18TH FLOOR, MIAMI, FL 33130-1808 No data

Documents

Name Date
Voluntary Dissolution 1998-07-08
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-07-29
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State