Search icon

SOUTH SERVICE GROUP, INC - Florida Company Profile

Company Details

Entity Name: SOUTH SERVICE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH SERVICE GROUP, 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: 02 Jun 2004 (21 years ago)
Document Number: P04000086318
FEI/EIN Number 201210555

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

Address: 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIROV AKHMAD President 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653
Amirova Salimat Manager 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653
AMIROV AKHMAD Agent 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2013-01-26 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 6718 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State