Search icon

SSR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SSR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSR REALTY, 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: 21 Oct 1985 (40 years ago)
Date of dissolution: 13 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2007 (18 years ago)
Document Number: H81569
FEI/EIN Number 592623516

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

Mail Address: 4567 CAMINO REAL, SARASOTA, FL, 34231, US
Address: 1801 GLENGARY STREET, 202, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINGS SANDRA President 4567 CAMINO REAL, SARASOTA, FL
ROLLINGS SANDRA Agent 4567 CAMINO REAL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-13 - -
NAME CHANGE AMENDMENT 2007-05-01 SSR REALTY, INC. -
CHANGE OF MAILING ADDRESS 2002-03-25 1801 GLENGARY STREET, 202, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 1801 GLENGARY STREET, 202, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 4567 CAMINO REAL, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1995-04-25 ROLLINGS, SANDRA -

Documents

Name Date
Voluntary Dissolution 2007-09-13
Name Change 2007-05-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State