Search icon

SSY CONSULTING AND TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: SSY CONSULTING AND TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SSY CONSULTING AND TRAINING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000012882
FEI/EIN Number 81-5390384

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

Address: 8121 NW 192nd Ter, Hialeah, FL 33015
Mail Address: 8121 NW 192nd Ter, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERKIC, SHANNON S Secretary 8121 NW 192nd TER, Hialeah, FL 33015
YERKIC, SHANNON S Treasurer 8121 NW 192nd TER, Hialeah, FL 33015
YERKIC, SHANNON S Director 8121 NW 192nd TER, Hialeah, FL 33015
Yerkic, Shannon S Agent 8121 NW 192nd Ter, Hialeah, FL 33015
YERKIC, SHANNON S President 8121 NW 192nd TER, Hialeah, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8121 NW 192nd Ter, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-03-08 8121 NW 192nd Ter, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 8121 NW 192nd Ter, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-11-06 Yerkic, Shannon S -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-01-27
REINSTATEMENT 2018-11-06
Domestic Profit 2017-02-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State