Search icon

SNS INC OF KISSIMME - Florida Company Profile

Company Details

Entity Name: SNS INC OF KISSIMME
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNS INC OF KISSIMME 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000092940
FEI/EIN Number APPLIED FOR

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

Address: 3297 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34746
Mail Address: 8841 CAMERONCREST DR, TAMPA, FL, 33626
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT NOORJEHAN President 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT SALIM Vice President 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT SALIM Secretary 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT SOHIL Treasurer 8841 CAMERONCREST DR, TAMPA, FL, 33626
MERCHANT NOORJEHAN Agent 8841 CAMERONCREST DR, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105884 KISSIMMEE CITGO EXPIRED 2010-11-18 2015-12-31 - 8841 CAMERON CREST DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-04 MERCHANT, NOORJEHAN -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State