Search icon

S & S EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: S & S EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S EQUIPMENT SALES, 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: 09 Mar 1964 (61 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: 279271
FEI/EIN Number 590817560

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

Address: 1018 N. MIAMI AVE, MIAMI, FL, 33136
Mail Address: 1018 N. MIAMI AVE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANIS, WANDA Secretary 8240 N.W. 11TH CT., PEMBROKE PINES, FL
SHERIDAN, HELEN Treasurer 10958 NASHVILLE DR., COOPER CITY, FL
SHERIDAN,DONALD Agent 10958 NASHVILLE DR, COOPER CITY, FL, 33026
SHERIDAN DONALD President 10958 NASHVILLE DR., COOPER CITY, FL
SHERIDAN DONALD Director 10958 NASHVILLE DR., COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 1018 N. MIAMI AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2001-03-15 1018 N. MIAMI AVE, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 10958 NASHVILLE DR, COOPER CITY, FL 33026 -
NAME CHANGE AMENDMENT 1987-02-19 S & S EQUIPMENT SALES, INC. -

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101722296 0418800 1987-04-03 1035 N. MIAMI AVENUE, MIAMI, FL, 33136
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1987-06-25

Related Activity

Type Accident
Activity Nr 360650873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1987-05-27
Abatement Due Date 1987-05-31
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Hazard BURNS
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1987-05-27
Abatement Due Date 1987-05-30
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-05-27
Abatement Due Date 1987-06-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-05-27
Abatement Due Date 1987-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-05-27
Abatement Due Date 1987-06-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 D02 XV
Issuance Date 1987-05-27
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1987-05-27
Abatement Due Date 1987-05-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1987-05-27
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 1987-05-27
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-05-27
Abatement Due Date 1987-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-05-27
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 6
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-05-27
Abatement Due Date 1987-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1987-05-27
Abatement Due Date 1987-05-31
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State