Search icon

SSTM, II, INC. - Florida Company Profile

Company Details

Entity Name: SSTM, II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSTM, II, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000029580
FEI/EIN Number 371505666

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

Address: 8702 Florida Boys Ranch Rd, Clermont, FL, 34711, US
Mail Address: 8702 Florida Boys Ranch Rd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCue Matt President 8702 Florida Boys Ranch Rd, Clermont, FL, 34711
McCue Matt Agent 8702 Florida Boys Ranch Rd, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 8702 Florida Boys Ranch Rd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-05-02 8702 Florida Boys Ranch Rd, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-05-02 McCue, Matt -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 8702 Florida Boys Ranch Rd, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-04
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State