Search icon

S & S CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: S & S CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S CAPITAL GROUP, 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: 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000021911
FEI/EIN Number 275406120

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

Address: 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073
Mail Address: 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISSONS BRIAN President 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073
STRAZINSKY BRYAN Vice President 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073
SISSONS BRIAN Secretary 266 BLANDING BLVD STE 8B, ORANGE PARK, FL, 32073
SIPKOVSKY DANIEL Agent 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000985 EZ CASH ZONE EXPIRED 2017-01-04 2022-12-31 - 266 BLANDING BLVD. SUITE # 8B, ORANGE PARK, FL, 32073
G11000032653 EZ CASH ZONE EXPIRED 2011-04-01 2016-12-31 - 463 AUTUMN TERRACE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 109 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2014-01-21 266 BLANDING BLVD STE 8B, ORANGE PARK, FL 32073 -
AMENDMENT 2011-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-31 266 BLANDING BLVD STE 8B, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000174706 TERMINATED 1000000950228 CLAY 2023-04-17 2033-04-19 $ 1,458.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-09
Amendment 2011-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694427305 2020-04-28 0491 PPP 266 Blanding Blvd Suite 8b, ORANGE PARK, FL, 32073-3343
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-3343
Project Congressional District FL-04
Number of Employees 5
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27790.07
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State