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 |
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 |
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 | - |
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 |
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