Search icon

SS VAPE BRANDS, INC.

Headquarter

Company Details

Entity Name: SS VAPE BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P17000007885
FEI/EIN Number 81-5057350
Address: 1041 Crews Commerce Drive, 100, Orlando, FL, 32837, US
Mail Address: 1041 Crews Commerce Drive, 100, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SS VAPE BRANDS, INC., ALASKA 10188915 ALASKA
Headquarter of SS VAPE BRANDS, INC., KENTUCKY 1169211 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SS VAPE BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 815057350 2024-08-06 SS VAPE BRANDS INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 453990
Sponsor’s telephone number 4074766644
Plan sponsor’s address 7350 FUTURES DR SUITE 2, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing CRISTINA BECERRA
Valid signature Filed with authorized/valid electronic signature
SS VAPE BRANDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 815057350 2023-10-03 SS VAPE BRANDS INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 453990
Sponsor’s telephone number 4074766644
Plan sponsor’s address 7350 FUTURES DR SUITE 2, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing CRISTINA BECERRA
Valid signature Filed with authorized/valid electronic signature
SS VAPE BRANDS 401K 2021 815057350 2022-07-09 SS VAPE BRANDS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 453990
Sponsor’s telephone number 6092208316
Plan sponsor’s address 1041 CREWS COMMERCE DR, SUITE 100, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SS VAPE BRANDS 401K 2020 815057350 2021-10-01 SS VAPE BRANDS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 453990
Sponsor’s telephone number 6092208316
Plan sponsor’s address 7350 FUTURES DR, SUITE 2, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WESTMORELAND SONNY RJR Agent 1041 Crews Commerce Drive, Orlando, FL, 32837

President

Name Role Address
WESTMORELAND SONNY RJR President 1041 Crews Commerce Drive, Orlando, FL, 32837
SLEIMAN SEAN J President 1041 Crews Commerce Drive, Orlando, FL, 32837

Auth

Name Role Address
VanArtsdalen Michelle A Auth 1041 Crews Commerce Drive, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061764 THE MONSTER GROUP ACTIVE 2023-05-17 2028-12-31 No data 1041 CREWS COMMERCE DRIVE, SUITE 100, ORLANDO, FL, 32837
G19000061169 MONSTER VAPE LABS EXPIRED 2019-05-23 2024-12-31 No data 7350 FUTURES DRIVE, SUITE 2, ORLANDO, FL, FL, 32819

Events

Event Type Filed Date Value Description
MERGER 2021-05-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000212737
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1041 Crews Commerce Drive, 100, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2020-06-12 1041 Crews Commerce Drive, 100, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 1041 Crews Commerce Drive, 100, Orlando, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-07
Merger 2021-05-06
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State