Search icon

SS CONVENIENT INC. - Florida Company Profile

Company Details

Entity Name: SS CONVENIENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SS CONVENIENT 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: 17 Sep 2001 (23 years ago)
Date of dissolution: 15 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P01000091972
FEI/EIN Number 593743585

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

Address: 10810 US HWY 41 SOUTH, GIBSONTON, FL, 33534, US
Mail Address: 1907 North Himes Avenue, Tampa, FL, 33607, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHA BIVA Vice President 2424 CEDARCREST PL, VALRICO, FL, 33596
SAHA SAGAR Director 2424 CEDARCREST PL, VALRICO, FL, 33596
SAHA SAGAR Owner 2424 CEDARCREST PL, VALRICO, FL, 33596
SAHA SAGAR President 2424 CEDARCREST PL, VALRICO, FL, 33596
SYEDA FARZANA Secretary 8315 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
FARZANA SYEDA Agent 8315 CANTERBURY LAKE BLVD, TAMPA, FL, 33619
SAHA SARAJIT K President 2424 CEDARCREST PL, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-15 - -
CHANGE OF MAILING ADDRESS 2014-02-27 10810 US HWY 41 SOUTH, GIBSONTON, FL 33534 -
AMENDMENT 2011-11-14 - -
AMENDMENT 2010-04-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-04 FARZANA, SYEDA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-04 8315 CANTERBURY LAKE BLVD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 10810 US HWY 41 SOUTH, GIBSONTON, FL 33534 -
CANCEL ADM DISS/REV 2008-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001157664 TERMINATED 1000000700355 HILLSBOROU 2015-12-11 2035-12-23 $ 233,212.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
Amendment 2011-11-14
ANNUAL REPORT 2011-03-17
Amendment 2010-04-12
ANNUAL REPORT 2010-04-04
ADDRESS CHANGE 2010-01-25
ANNUAL REPORT 2009-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State