Search icon

S.S.S. PROPERTIES INC.

Company Details

Entity Name: S.S.S. PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P08000042558
FEI/EIN Number 262501984
Address: 501 EAST KENNEDY BLVD, TAMPA, FL, 33602, US
Mail Address: 501 EAST KENNEDY BLVD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DESAI NIMESH Agent 501 EAST KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
DESAI NIMESH President 501 EAST KENNEDY BLVD, TAMPA, FL, 33602

Vice President

Name Role Address
DESAI BHAVESH Vice President 501 EAST KENNEDY BLVD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042235 BRUEGGER'S BAGELS EXPIRED 2015-04-27 2020-12-31 No data 501 E. KENNEDY BLVD, STE# 155, TAMPA, FL, 33602
G09000173013 BRUEGGER'S BAGELS EXPIRED 2009-11-06 2014-12-31 No data 20156 OAKFLOWER AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 501 EAST KENNEDY BLVD, STE #155, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2017-04-22 501 EAST KENNEDY BLVD, STE #155, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 501 EAST KENNEDY BLVD, STE #155, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State