Entity Name: | SSL AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Nov 1990 (34 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P31705 |
FEI/EIN Number |
131991107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3585 ENGINEERING DRIVE, STE. 200, NORCROSS, GA, 30092, US |
Mail Address: | 3585 ENGINEERING DR, STE 200, NORCROSS, GA, 30092, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SIEGEL BILL | President | 2585 ENGINEERING DRIVE, # 200, NORCROSS, GA, 30092 |
SIEGEL BILL | Director | 2585 ENGINEERING DRIVE, # 200, NORCROSS, GA, 30092 |
DARAJAN VENGOVIAN | Vice President | 3585 ENGINEERING DR, # 200, NORCROSS, GA, 30092 |
DARAJAN VENGOVIAN | Director | 3585 ENGINEERING DR, # 200, NORCROSS, GA, 30092 |
DARAJAN VENGOVIAN | Secretary | 3585 ENGINEERING DR, # 200, NORCROSS, GA, 30092 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KAISER, ROBERT | Vice President | 3585 ENGINEERING DR, STE 200, NORCROSS, GA, 30092 |
KAISER, ROBERT | Director | 3585 ENGINEERING DR, STE 200, NORCROSS, GA, 30092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-07-26 | 3585 ENGINEERING DRIVE, STE. 200, NORCROSS, GA 30092 | - |
NAME CHANGE AMENDMENT | 1999-11-17 | SSL AMERICAS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-09 | 3585 ENGINEERING DRIVE, STE. 200, NORCROSS, GA 30092 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-26 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-17 |
Name Change | 1999-11-17 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State