Search icon

SST CONSTRUCTION, INC.

Company Details

Entity Name: SST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2016 (9 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: P16000050074
FEI/EIN Number 81-2865482
Address: 7640 SUNSET STRIP, SUNRISE, FL, 33322, US
Mail Address: 7640 SUNSET STRIP, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAH SYED A Agent 7640 SUNSET STRIP, SUNRISE, FL, 33322

President

Name Role Address
SHAH SYED A President 7640 SUNSET STRIP, SUNRISE, FL, 33322

Vice President

Name Role Address
SHAH TASNEEM Vice President 7640 SUNSET STRIP, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059491 SST CONSTRUCTION, INC. EXPIRED 2016-06-15 2021-12-31 No data 7640 SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 7640 SUNSET STRIP, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2017-04-12 7640 SUNSET STRIP, SUNRISE, FL 33322 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000272876 TERMINATED 1000000890417 BROWARD 2021-05-26 2031-06-02 $ 806.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State