Search icon

SS CONTRACTORS, INC. - Florida Company Profile

Company Details

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

SS CONTRACTORS, 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 Mar 2007 (18 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P07000030641
FEI/EIN Number 208637713

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

Address: 1540 NE 40TH PLACE, OAKLAND PARK, FL, 33334
Mail Address: 1540 N.E. 40th Place, oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKER TODD J President 1540 NE 40TH PLACE, OAKLAND PARK, FL, 33334
STRICKER TODD J Agent 1540 NE 40TH PLACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
CHANGE OF MAILING ADDRESS 2018-01-12 1540 NE 40TH PLACE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 1540 NE 40TH PLACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2010-01-08 STRICKER, TODD J -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1540 NE 40TH PLACE, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2009-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State