Search icon

SSB MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SSB MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSB MANAGEMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2020 (5 years ago)
Document Number: F86897
FEI/EIN Number 592217268

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

Address: 12121 NW 5TH CT, PLANTATION, FL, 33325
Mail Address: 12121 NW 5TH CT, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SYED T President 12121 NW 5TH CT, PLANTATION, FL, 33325
SHAH SYED T Agent 12121 NW 5TH CT, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-21 - -
REGISTERED AGENT NAME CHANGED 2020-06-21 SHAH, SYED T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 12121 NW 5TH CT, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2008-04-24 12121 NW 5TH CT, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 12121 NW 5TH CT, PLANTATION, FL 33325 -
REINSTATEMENT 1993-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-06-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State