Search icon

S & S PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: S & S PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S PRODUCTIONS, 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: 10 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: P95000037019
FEI/EIN Number 650577712

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

Address: 105-21SW 144 AVE., MIAMI, FL, 33186
Mail Address: 105-21SW 144 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JUAN President 10521 S.W. 144TH AVE., MIAMI, FL, 33186
SALAZAR MARIA I Treasurer 10521 S.W. 144TH AVE., MIAMI, FL, 33186
SALAZAR MARIA I Agent 10521 S.W. 144TH AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014961 SEVON PRODUCTIONS & SERVICES ACTIVE 2020-01-31 2025-12-31 - 8115 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 105-21SW 144 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-04-24 105-21SW 144 AVE., MIAMI, FL 33186 -
REINSTATEMENT 2001-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State