Search icon

S & S OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: S & S OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S OF FORT LAUDERDALE, 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: 19 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M57626
FEI/EIN Number 650030807

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

Address: % STEVE SIEMS, 1491 S.W. 21 AVE., FT. LAUDERDALE, FL, 33312
Mail Address: % STEVE SIEMS, 1491 S.W. 21 AVE., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEMS STEVEN L President 1491 S.W. 21 AVE., FT. LAUDERDALE, FL
SIEMS STEVEN L Vice President 1491 S.W. 21 AVE., FT. LAUDERDALE, FL
SIEMS STEVEN L Secretary 1491 S.W. 21 AVE., FT. LAUDERDALE, FL
SHAHADY THOMAS R Agent HOUSTON & SHAHADY P.A., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 HOUSTON & SHAHADY P.A., 350 EAST LAS OLAS BLVD., STE 1700, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1997-08-04 SHAHADY, THOMAS RESQ. -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State