Search icon

SSC INDUSTRIES, LLC

Company Details

Entity Name: SSC INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Dec 1998 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2015 (9 years ago)
Document Number: M99000000005
FEI/EIN Number 593546843
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

Agent

Name Role Address
Hall Jon Agent 99 6th Street, SW, Winter Haven, FL, 33880

Vice President

Name Role Address
Spence Timothy Vice President 1550 E Taylor Avenue, East Point, GA, 30344

Chief Financial Officer

Name Role Address
Riggs Marilyn C Chief Financial Officer 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 99 6th Street, SW, Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 Hall, Jon No data
LC STMNT OF RA/RO CHG 2015-08-14 No data No data
CHANGE OF MAILING ADDRESS 2009-02-13 99 6th Street, SW, WINTER HAVEN, FL 33880 No data

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 Feb 2025

Sources: Florida Department of State