Search icon

SSMG CUSTOM CARS, INC. - Florida Company Profile

Company Details

Entity Name: SSMG CUSTOM CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSMG CUSTOM CARS, 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000058098
FEI/EIN Number 45-5444439

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

Address: 980 Menlo ave, los angeles, CA, 90006, US
Mail Address: 980 Menlo Ave, los angeles, CA, 90006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT SHAWN S Director 980 Menlo ave, los angeles, CA, 90006
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD BLDG #2, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 980 Menlo ave, 106, los angeles, CA 90006 -
CHANGE OF MAILING ADDRESS 2020-08-14 980 Menlo ave, 106, los angeles, CA 90006 -
REINSTATEMENT 2020-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 CEASER, MICHAEL -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000261395 TERMINATED 1000000585154 DUVAL 2014-02-19 2034-03-04 $ 1,594.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000588302 TERMINATED 1000000482709 DUVAL 2013-03-11 2033-03-13 $ 1,581.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-08-14
ANNUAL REPORT 2016-08-25
REINSTATEMENT 2015-04-30
Domestic Profit 2012-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State