Search icon

SSC INTERNATIONAL, INC.

Company Details

Entity Name: SSC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000033974
FEI/EIN Number 800181942
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

Agent

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

President

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

Treasurer

Name Role Address
CHOWDHURY MOHAMMED E Treasurer 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 No data 547 W NEW YORK AVE, DELAND, FL, 32720
G15000090103 SEVILLE DISCOUNT EXPIRED 2015-08-31 2020-12-31 No data 1700 N. HWY 17, SEVILLE, FL, 32190
G12000115442 ROYAL GAS EXPIRED 2012-12-03 2017-12-31 No data 547 WEST NEW YORK AVE., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State