Search icon

S. S. TRADERS CORP.

Company Details

Entity Name: S. S. TRADERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000171703
FEI/EIN Number 202065040
Address: 4301 W. VINE STREET, E1-13, KISSIMMEE, FL, 34746, US
Mail Address: 4695 PRAIRIE POINT BLVD, ---, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ALI SYED S Agent 4695 PRAIRIE POINT BLVD, KISSIMMEE, FL, 34746

President

Name Role Address
ALI SYED S President 4695 PRAIRIE POINT BLVD, KISSIMMEE, FL, 34746

Secretary

Name Role Address
ALI SYED S Secretary 4695 PRAIRIE POINT BLVD, KISSIMMEE, FL, 34746

Treasurer

Name Role Address
ALI SYED S Treasurer 4695 PRAIRIE POINT BLVD, KISSIMMEE, FL, 34746

Director

Name Role Address
ALI SYED S Director 4695 PRAIRIE POINT BLVD, KISSIMMEE, FL, 34746

Vice President

Name Role Address
ALI SYED Vice President 4695 PRAIRIE BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 4301 W. VINE STREET, E1-13, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2008-02-19 4301 W. VINE STREET, E1-13, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 4695 PRAIRIE POINT BLVD, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-10
Domestic Profit 2004-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State