Search icon

S & S BROTHERS, INC - Florida Company Profile

Company Details

Entity Name: S & S BROTHERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S BROTHERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P09000024419
FEI/EIN Number 264480618

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

Address: 6338 N HWY 27, OCALA, FL, 34482, US
Mail Address: 6338 N HWY 27, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENAS SABAS Agent 6338 N HWY 27, OCALA, FL, 34482
ARENAS SABAS President 6338 N HWY 27, OCALA, FL, 34482
ARENAS SABAS Treasurer 6338 N HWY 27, OCALA, FL, 34482
ARENAS PETRA Vice President 6338 N HWY 27, OCALA, FL, 34482
ARENAS VICTOR H Vice President 6338 N HWY 27, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 ARENAS, SABAS -
REINSTATEMENT 2017-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000256261 TERMINATED 1000000990137 MARION 2024-04-23 2044-05-01 $ 1,227.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000092997 TERMINATED 1000000980689 MARION 2024-02-09 2044-02-14 $ 1,167.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000147397 TERMINATED 1000000947241 MARION 2023-03-22 2043-04-12 $ 746.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000147405 TERMINATED 1000000947243 MARION 2023-03-22 2033-04-12 $ 1,323.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000240251 TERMINATED 1000000923074 MARION 2022-05-11 2042-05-18 $ 2,478.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000704650 TERMINATED 1000000799347 MARION 2018-10-03 2038-10-24 $ 334.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000081950 TERMINATED 12-222-D1 LEON 2017-12-08 2023-02-28 $510.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-11-21
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-03-02
Amendment 2014-08-15
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State