Search icon

SRC AVERBACH INTERNATIONAL SSI CORPORATION - Florida Company Profile

Company Details

Entity Name: SRC AVERBACH INTERNATIONAL SSI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRC AVERBACH INTERNATIONAL SSI CORPORATION 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 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000089944
FEI/EIN Number 461483375

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

Address: 1420 CELEBRATION BLVD., STE 200, CELEBRATION, FL, 34747, US
Mail Address: P.O. BOX 470511, CELEBRATION, FL, 34747-0511, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS G. SADDINGTON President 1420 CELEBRATION BLVD - STE. 200, CELEBRATION, FL, 34747
STEVENS G. SADDINGTON Secretary 1420 CELEBRATION BLVD - STE. 200, CELEBRATION, FL, 34747
STEVENS G. SADDINGTON Treasurer 1420 CELEBRATION BLVD - STE. 200, CELEBRATION, FL, 34747
STEVENS G. SADDINGTON Director 1420 CELEBRATION BLVD - STE. 200, CELEBRATION, FL, 34747
STEVENS G. S Agent 1420 CELEBRATION BOULEVARD, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116712 AUERBACH RESOURCE MANAGEMENT EXPIRED 2012-12-05 2017-12-31 - POB 470511, CELEBRATION, FL, 34747-0511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 STEVENS, G. SADDINGTON -
AMENDMENT 2015-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 1420 CELEBRATION BLVD., STE 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 1420 CELEBRATION BOULEVARD, SUITE 200, CELEBRATION, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000280038 ACTIVE 2020 CC 000012 OSCEOLA COUNTY COURT 2020-07-16 2025-08-20 $66915.51 HEADWAY CAPITAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J24000712115 ACTIVE 1000000843277 OSCEOLA 2019-10-15 2034-11-13 $ 809.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000375545 ACTIVE 2018-CA-003722-O OSCEOLA COUNTY, CIRCUIT CIVIL 2019-03-12 2027-08-04 $99802.15 SWIFT FINANCIAL, LLC FKA SWIFT FINANCIAL CORPORATION, CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
Amendment 2016-11-28
ANNUAL REPORT 2016-04-24
Amendment 2015-07-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State