Search icon

SPORTS SYSTEMS INTERNATIONAL, INC.

Company Details

Entity Name: SPORTS SYSTEMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 1995 (29 years ago)
Document Number: P95000078397
FEI/EIN Number 650649415
Address: 5200 NE 12th Avenue, Oakland Park, FL, 33334, US
Mail Address: 5200 NE 12th Avenue, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rozos Shawn Agent 5194 NE 12TH AVE, OAKLAND PARK, FL, 33334

President

Name Role Address
ROZOS SHAWN G President 5200 NE 12th Avenue, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051011 SUNSHINE FACTORY DIRECT EXPIRED 2019-04-25 2024-12-31 No data 6278 N. FEDERAL HWY, SUITE #588, FORT LAUDERDALE, FL, 33308
G19000050600 SPORTS SYSTEMS INTERNATIONAL INC ACTIVE 2019-04-24 2029-12-31 No data 5194 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
G19000014609 SSI ROOFING ACTIVE 2019-01-27 2029-12-31 No data 5200 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
G18000098746 SSI ROOFING AND WINDOW ACTIVE 2018-09-05 2028-12-31 No data 5200 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
G16000090741 SSI CONSTRUCTION INC. ACTIVE 2016-08-22 2026-12-31 No data 5194 NE 12TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 5200 NE 12th Avenue, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2024-12-18 5200 NE 12th Avenue, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Rozos, Shawn No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5194 NE 12TH AVE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678058604 2021-03-25 0455 PPS 5194 NE 12th Ave, Oakland Park, FL, 33334-4919
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7011.25
Loan Approval Amount (current) 7011.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4919
Project Congressional District FL-23
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7040.07
Forgiveness Paid Date 2021-08-25
4199518202 2020-08-05 0455 PPP 5194 Ne 12th Ave, Oakland Park, FL, 33334
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7113
Loan Approval Amount (current) 7113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7183.54
Forgiveness Paid Date 2021-08-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3323383 SPORTS SYSTEMS INTERNATIONAL, INC SSI CONSTRUCTION INC RBKXGTBE17C7 5194 NE 12TH AVE, OAKLAND PARK, FL, 33334-4919
Capabilities Statement Link -
Phone Number 954-771-3667
Fax Number -
E-mail Address ssiconstructioninc@gmail.com
WWW Page ssiconstructioninc.com
E-Commerce Website -
Contact Person SHAWN ROZOS
County Code (3 digit) 011
Congressional District 23
Metropolitan Statistical Area 2680
CAGE Code 03M84
Year Established 1995
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Feb 2025

Sources: Florida Department of State