Search icon

SSLP, INC. - Florida Company Profile

Company Details

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

SSLP, 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: 09 Jun 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000050495
FEI/EIN Number 650760663

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

Address: 18619 LONG LAKE DRIVE, BOCA RATON, FL, 33496
Mail Address: 18619 LONG LAKE DRIVE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE SCOTT J President 18619 LONG LAKE DRIVE, BOCA RATON, FL, 33496
LEVINE SABRINA Secretary 18619 LONG LAKE DRIVE, BOCA RATON, FL, 33496
LEVINE SCOTT J Agent 18619 LONG LAKE DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-13 18619 LONG LAKE DRIVE, BOCA RATON, FL 33496 -
REINSTATEMENT 2003-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-13 18619 LONG LAKE DRIVE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-13 18619 LONG LAKE DRIVE, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-08-10 - -
REGISTERED AGENT NAME CHANGED 2000-08-10 LEVINE, SCOTT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2003-05-13
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-08-10
Domestic Profit Articles 1997-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State