Search icon

S.S.B. ENTERPRISES, INC.

Company Details

Entity Name: S.S.B. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H03934
FEI/EIN Number 59-2400743
Address: 2079 CONSTITUTION BLVD, SARASOTA, FL 34231
Mail Address: 2079 CONSTITUTION BLVD, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WILLMAN, ROBERT G. Agent 918 FIRST FLA. BANK PLAZA, 1800 SECOND STREET, SARASOTA, FL 33577

President

Name Role Address
VALEK, M. EILEEN President 2079 CONSTITUTION BLVD., SARASOTA, FL 34231

Secretary

Name Role Address
VALEK, M. EILEEN Secretary 2079 CONSTITUTION BLVD., SARASOTA, FL 34231

Vice President

Name Role Address
VALEK, EDWARD JII Vice President 2079 CONSTITUTION BLVD., SARASOTA, FL 34231
VALEK, JAMES J Vice President 2079 CONSTITUTION BLVD., SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-01-05 2079 CONSTITUTION BLVD, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-03 2079 CONSTITUTION BLVD, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1987-07-02 WILLMAN, ROBERT G. No data
REGISTERED AGENT ADDRESS CHANGED 1987-07-02 918 FIRST FLA. BANK PLAZA, 1800 SECOND STREET, SARASOTA, FL 33577 No data

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State