Search icon

SSIE INC. - Florida Company Profile

Company Details

Entity Name: SSIE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F03000000393
FEI/EIN Number 522391839

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

Address: 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL, 33544
Mail Address: 5450 BRUCE B. DOWNS BLVD., #386, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
KIMBALL JOSEPHINE President 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33544
KIMBALL JOSEPHINE Treasurer 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33544
KIMBALL JASON S Vice President 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33544
GRIFFITH TONI A Secretary 5450 BRUCE B. DOWNS BLVD. #386, WESLEY CHAPEL, FL, 33544
KIMBALL JASON S Agent 5450 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2008-04-07 5450 BRUCE B. DOWNS BLVD, #386, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2008-04-07 KIMBALL, JASON SMR. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5450 BRUCE B. DOWNS BLVD., SUITE #386, WESLEY CHAPEL, FL 33544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000192291 ACTIVE 1000000131972 PASCO 2009-07-16 2030-02-16 $ 645.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-06-02
Foreign Profit 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State