Search icon

S S S ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: S S S ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S S S ENTERPRISES 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: 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: 26 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P02000104002
FEI/EIN Number 061649376

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

Address: 5615 W. THOMAS Ct., HOMOSASSA, FL, 34446, US
Mail Address: 5615 W. THOMAS Ct., HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZETYRKO CLAUDIO President 5615 W. THOMAS Ct., HOMOSASSA, FL, 34446
CZETYRKO CLAUDIO Treasurer 5615 W. THOMAS Ct., HOMOSASSA, FL, 34446
CZETYRKO CLAUDIO Agent 5615 W. THOMAS Ct., HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5615 W. THOMAS Ct., HOMOSASSA, FL 34446 -
AMENDMENT 2020-03-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 CZETYRKO, CLAUDIO -
AMENDMENT 2019-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 5615 W. THOMAS Ct., HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2013-01-25 5615 W. THOMAS Ct., HOMOSASSA, FL 34446 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
Amendment 2020-03-23
ANNUAL REPORT 2020-01-20
Amendment 2019-11-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State