Search icon

DSSD, INC. - Florida Company Profile

Company Details

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

DSSD, 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2015 (10 years ago)
Document Number: P05000052837
FEI/EIN Number 760788616

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

Address: 1051 HILLSBORO MILE, #603, HILLSBORO BEACH, FL, 33062
Mail Address: 1051 HILLSBORO MILE, #603, HILLSBORO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSEN ANDREW President 1051 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
SASSEN ANDREW Director 1051 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
SASSEN ANDREW Agent 1051 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1051 HILLSBORO MILE, #603, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2010-02-17 1051 HILLSBORO MILE, #603, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1051 HILLSBORO MILE, #603, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2007-02-07 SASSEN, ANDREW -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-22
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State