Search icon

S. S. COMMERCIAL CORP.

Company Details

Entity Name: S. S. COMMERCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F08000000700
FEI/EIN Number 980463438
Address: 1504 Hazel Street, Houston, TX, 77019, US
Mail Address: 1504 Hazel Street, Houston, TX, 77019, US

Agent

Name Role
LOPEZ, PADIAL & LEVI, LLC Agent

Chairman

Name Role Address
SANG ROSARIO Chairman 1504 Hazel Street, Houston, TX, 77019

President

Name Role Address
SANG ROSARIO President 1504 Hazel Street, Houston, TX, 77019

Vice Chairman

Name Role Address
SANTOS TOMAS Vice Chairman 1504 Hazel Street, Houston, TX, 77019

Secretary

Name Role Address
SANTOS TOMAS Secretary 1504 Hazel Street, Houston, TX, 77019

Director

Name Role Address
SANG AMIN C Director 1504 Hazel Street, Houston, TX, 77019

Treasurer

Name Role Address
SANG AMIN C Treasurer 1504 Hazel Street, Houston, TX, 77019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-26 LOPEZ, PADIAL & LEVI, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 2600 S. Douglas Road, SUITE 805, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1504 Hazel Street, Houston, TX 77019 No data
CHANGE OF MAILING ADDRESS 2014-04-10 1504 Hazel Street, Houston, TX 77019 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State