Entity Name: | SSCC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SSCC GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2022 (3 years ago) |
Document Number: | P05000161317 |
FEI/EIN Number |
203916400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58 STREET, DORAL, FL, 33178, US |
Mail Address: | 10773 NW 58 STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUEZ JOSE L | President | 10773 NW 58 STREET, DORAL, FL, 33178 |
HENRIQUEZ JOSE L | Agent | 10773 NW 58 STREET, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000057344 | NOW ECO HOME LLC DBA SSCC GROUP INC | ACTIVE | 2023-05-05 | 2028-12-31 | - | 1048 KANE CONCOURSE, #AB, BAY HARBOUR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 10773 NW 58 STREET, MAIL BOX #71, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 10773 NW 58 STREET, MAIL BOX #71, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 10773 NW 58 STREET, MAIL BOX #71, DORAL, FL 33178 | - |
REINSTATEMENT | 2022-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | HENRIQUEZ, JOSE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2013-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000224406 | ACTIVE | 2020-CA-007991-O | ORANGE COUNTY CIRCUIT COURT | 2021-04-22 | 2026-05-12 | $343,131.28 | ANDREA LEVERONI, 710 E SOUTH STREET, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-01-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State