Entity Name: | S & S PRECISION COATINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & S PRECISION COATINGS 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: | 26 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2019 (6 years ago) |
Document Number: | P16000062207 |
FEI/EIN Number |
81-3346061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8045 Twin Lake Dr, Milton, FL, 32583, US |
Mail Address: | 8045 Twin Lake Dr, Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCKWELL ACCOUNTING, LLC | Agent | - |
STEELE WOODROW B | Vice President | 8045 Twin Lake Dr, MILTON, FL, 32583 |
STEELE SARAH E | Chief Executive Officer | 8045 TWIN LAKE DR, MILTON, FL, 32583 |
STEELE KEVIN B | President | 914 Decatur Ave, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 8045 Twin Lake Dr, Milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 8045 Twin Lake Dr, Milton, FL 32583 | - |
AMENDMENT | 2019-06-17 | - | - |
AMENDMENT | 2016-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-29 |
Amendment | 2019-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
Amendment | 2016-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State