Search icon

SSC INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: SSC INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1998 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: M99000000005
FEI/EIN Number 593546843

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

Address: 99 6th Street, SW, WINTER HAVEN, FL, 33880, US
Mail Address: P. O. BOX 1707, WINTER HAVEN, FL, 33882
ZIP code: 33880
County: Polk
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SSC INDUSTRIES, LLC 401K PLAN 2022 593546842 2023-10-12 SSC INDUSTRIES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 325900
Sponsor’s telephone number 8632955664
Plan sponsor’s address 146 AVENUE B NW, WINTER HAVEN, FL, 338814506

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing LAURA RIPKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing LAURA RIPKA
Valid signature Filed with authorized/valid electronic signature
SSC INDUSTRIES, LLC 401K PLAN 2021 593546842 2022-10-13 SSC INDUSTRIES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 325900
Sponsor’s telephone number 8632955664
Plan sponsor’s address 146 AVENUE B NW, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing BYRON LAMONT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Spence Timothy Vice President 1550 E Taylor Avenue, East Point, GA, 30344
Riggs Marilyn C Chief Financial Officer 99 6th Street, SW, WINTER HAVEN, FL, 33880
Hall Jon Agent 99 6th Street, SW, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 99 6th Street, SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 99 6th Street, SW, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Hall, Jon -
LC STMNT OF RA/RO CHG 2015-08-14 - -
CHANGE OF MAILING ADDRESS 2009-02-13 99 6th Street, SW, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-05
CORLCRACHG 2015-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State