Search icon

SS IMPORT RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: SS IMPORT RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SS IMPORT RESOURCES, 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P04000090322
FEI/EIN Number 201226552

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

Address: 501 S. FALKENBURG RD, D19, TAMPA, FL, 33619, US
Mail Address: PO BOX 89264, TAMPA, FL, 33689, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS SANDRA E President 501 S. FALKENBURG RD, SUITE D19, TAMPA, FL, 33619
SANTOS SANDRA E Agent 501 S. FALKENBURG RD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 501 S. FALKENBURG RD., SUITE D19, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 501 S. FALKENBURG RD, D19, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2010-04-06 SANTOS, SANDRA E -
CHANGE OF MAILING ADDRESS 2008-05-09 501 S. FALKENBURG RD, D19, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State