Search icon

SSS TOBACCO INC - Florida Company Profile

Company Details

Entity Name: SSS TOBACCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSS TOBACCO 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: 16 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: P12000087463
FEI/EIN Number 461202999

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

Address: 159 HANCOCK BRIDGE PKWY, STE #4, CAPE CORAL, FL, 33990, US
Mail Address: 3029 LAKE MANATEE CT, CAPE CORAL, FL, 33909, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID AYESHA President 3029 LAKE MANATEE, CAPE CORAL, FL, 33909
RASHID AYESHA Treasurer 3029 LAKE MANATEE, CAPE CORAL, FL, 33909
RASHID AYESHA Agent 3029 LAKE MANATEE CT, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 159 HANCOCK BRIDGE PKWY, STE #4, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 3029 LAKE MANATEE CT, CAPE CORAL, FL 33909 -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153197701 2020-05-01 0455 PPP 159 HANCOCK BRIDGE PKWY UNIT# 4, CAPE CORAL, FL, 33990
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6539
Loan Approval Amount (current) 6539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6601.52
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State