Search icon

SOUTHERN SALES & SERVICES, INC.

Company Details

Entity Name: SOUTHERN SALES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P06000062752
FEI/EIN Number 204837276
Address: 20954 Sheridan Street, Pembroke Pines, FL, 33332, US
Mail Address: 20956 Sheridan Street, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ MARCELINO S Agent 20954 Sheridan Street, Pembroke Pines, FL, 33332

President

Name Role Address
Suarez Marcelino R President 6211 SW 195TH AVE, PEMBROKE PINES, FL, 33332

Vice President

Name Role Address
SUAREZ MARCELINO Jr. Vice President 20956 Sheridan Street, Pembroke Pines, FL, 33332

Treasurer

Name Role Address
Suarez Gerardo L Treasurer 20956 Sheridan Street, Pembroke Pines, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070388 INSIDE VITAMINS & SUPPLEMENTS ACTIVE 2017-06-28 2027-12-31 No data 20954 SHERIDAN ST, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-25 20954 Sheridan Street, Pembroke Pines, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 20954 Sheridan Street, Pembroke Pines, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 20954 Sheridan Street, Pembroke Pines, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2014-02-20 SUAREZ, MARCELINO SR No data
AMENDMENT 2009-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064766 TERMINATED 1000000503683 BROWARD 2013-05-23 2033-06-07 $ 2,953.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State