Search icon

S&S UTILITY CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: S&S UTILITY CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&S UTILITY CONSTRUCTION CORP. 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000134115
FEI/EIN Number 201667614

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

Address: 3595 SW 147 PL, MIAMI, FL, 33185
Mail Address: P.O. BOX 65-0636, MIAMI, FL, 33265
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SIXTO President P.O. BOX 65-0636, MIAMI, FL, 33265
SANCHEZ SIXTO Director P.O. BOX 65-0636, MIAMI, FL, 33265
SANCHEZ SIXTO Agent 3595 SW 147 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 3595 SW 147 PL, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-03-20 3595 SW 147 PL, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 3595 SW 147 PL, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000602513 LAPSED 09-80221CA (05) 11TH JUD CIR MIAMI DADE CNTY 2010-03-11 2015-05-24 $58,951.21 BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33304
J10000602505 LAPSED 08-60063 CA (04) 11TH JUD CIR MIAMI DADE CNTY 2010-01-12 2015-05-24 $134,535.53 CITICAPITAL COMMERCIAL CORPORATION, 2208 HWY. 121 M/S B2-205, BEDFORD, TEXAS 76021

Documents

Name Date
REINSTATEMENT 2009-11-25
REINSTATEMENT 2008-11-25
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-16
Domestic Profit 2004-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State