Search icon

SISSOM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SISSOM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISSOM ENTERPRISES, 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: 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P96000062180
FEI/EIN Number 650690041

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

Address: 1450 Sheridan Street E-21, Hollywood, FL, 33020, US
Mail Address: 1450 Sheridan Street E-21, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISSOM DAVID Director 1450 SHERIDAN ST E-21, HOLLYWOOD, FL, 33020
SISSOM DAVID Agent 1450 SHERIDAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
AMENDMENT AND NAME CHANGE 2021-04-12 SISSOM ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 1450 Sheridan Street E-21, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-30 1450 Sheridan Street E-21, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2006-02-15 SISSOM, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 1450 SHERIDAN ST, E-21, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
Amendment and Name Change 2021-04-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State