Entity Name: | SSR DELIVERY & MOVING SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SSR DELIVERY & MOVING SERVICE 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: | 13 Apr 2012 (13 years ago) |
Document Number: | P12000035597 |
FEI/EIN Number |
45-5053837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3440 NW 6TH STREET, FORT LAUDERDALE, FL, 33311 |
Mail Address: | 3440 NW 6TH STREET, FORT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
READ SAMUEL SJr. | Director | 2364 SW 34 Way, FT LAUDERDALE, FL, 33312 |
READ SAMUEL SJr. | Agent | 2364 SW 34 Way, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 2364 SW 34 Way, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | READ, SAMUEL S, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-14 | 3440 NW 6TH STREET, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2012-05-14 | 3440 NW 6TH STREET, FORT LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State