Search icon

SSTJ, INC. - Florida Company Profile

Company Details

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

SSTJ, 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: 11 Feb 1988 (37 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: K14602
FEI/EIN Number 592880389

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

Address: 3130 WASSON ROAD, CINCINNATI, OH, 45209
Mail Address: 3130 WASSON ROAD, CINCINNATI, OH, 45209
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, JEFFREY L. Treasurer 3130 WASSON ROAD, CINCINNATI, OH, 45209
SKEELS ROBERT E Agent 1821 3RD ST. NORTH, JACKSONVILLE BEACH, FL, 32250
CLAUDER, MICHAEL A. Director 3130 WASSON ROAD, CINCINNATI, OH, 45209
CLAUDER, MICHAEL A. President 3130 WASSON ROAD, CINCINNATI, OH, 45209
NELSON, JEFFREY L. Director 3130 WASSON ROAD, CINCINNATI, OH, 45209
NELSON, JEFFREY L. Secretary 3130 WASSON ROAD, CINCINNATI, OH, 45209

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-16 3130 WASSON ROAD, CINCINNATI, OH 45209 -
CHANGE OF MAILING ADDRESS 2000-09-15 3130 WASSON ROAD, CINCINNATI, OH 45209 -
REGISTERED AGENT ADDRESS CHANGED 1999-09-02 1821 3RD ST. NORTH, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 1999-09-02 - -
NAME CHANGE AMENDMENT 1999-09-02 SSTJ, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
CORAPVDWN 2015-03-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State