Entity Name: | S.S.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Oct 1987 (37 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | J99016 |
FEI/EIN Number | 59-2858079 |
Address: | 8000 PINES BLVD, PEMBROKE PINES, FL 33024 |
Mail Address: | 8000 PINES BLVD, PEMBROKE PINES, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNARD, THOMAS | Agent | 8000 PINES BLVD, STE 358, PEMBROKE PINES, FL 33024 |
Name | Role | Address |
---|---|---|
SINISI, ANGELO | President | 105 N. 31ST CT., HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
SINISI, ANGELO | Director | 105 N. 31ST CT., HOLLYWOOD, FL |
SINISI, ANTHONY | Director | 105 N. 31ST CT., HOLLYWOOD, FL |
CONNARD, THOMAS | Director | 105 N. 31ST CT., HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
SINISI, ANTHONY | Vice President | 105 N. 31ST CT., HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
CONNARD, THOMAS | Secretary | 105 N. 31ST CT., HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-18 | 8000 PINES BLVD, PEMBROKE PINES, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 1992-08-18 | 8000 PINES BLVD, PEMBROKE PINES, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 1992-08-18 | CONNARD, THOMAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-18 | 8000 PINES BLVD, STE 358, PEMBROKE PINES, FL 33024 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State