Search icon

SSC INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

SSC INTERNATIONAL, 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: 02 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000033974
FEI/EIN Number 800181942

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

Address: 547 W. NEW YORK AVENUE, DELAND, FL, 32720, US
Mail Address: 547 W. NEW YORK AVENUE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY MOHAMMED E President 601 W. RICH AVENUE, DELAND, FL, 32720
CHOWDHURY MOHAMMED E Treasurer 601 W. RICH AVENUE, DELAND, FL, 32720
CHOWDHURY MOHAMMED E Agent 601 W. RICH AVENUE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008986 ROYAL GAS EXPIRED 2019-01-17 2024-12-31 - 547 W NEW YORK AVE, DELAND, FL, 32720
G15000090103 SEVILLE DISCOUNT EXPIRED 2015-08-31 2020-12-31 - 1700 N. HWY 17, SEVILLE, FL, 32190
G12000115442 ROYAL GAS EXPIRED 2012-12-03 2017-12-31 - 547 WEST NEW YORK AVE., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066181 ACTIVE 1000000978063 VOLUSIA 2024-01-22 2034-01-31 $ 750.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000066199 ACTIVE 1000000978067 VOLUSIA 2024-01-22 2044-01-31 $ 32,094.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000347817 ACTIVE 1000000927797 VOLUSIA 2022-07-13 2042-07-20 $ 40,208.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000347825 ACTIVE 1000000927798 VOLUSIA 2022-07-13 2042-07-20 $ 18,644.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State