Search icon

S.S.G. INCORPORATED

Company Details

Entity Name: S.S.G. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000066229
FEI/EIN Number 950777100
Address: 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33496
Mail Address: 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SULTAN ARTHUR Agent 8423 SPRINGLAKE DRIVE, BOCA RATON, FL, 33496

President

Name Role Address
SULTAN ARTHUR President 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
SULTAN ARTHUR Director 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SULTAN ELAYNE Director 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
SULTAN ELAYNE Vice President 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
SULTAN ELAYNE Secretary 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
SULTAN ELAYNE Treasurer 1761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-04 SULTAN, ARTHUR No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 8423 SPRINGLAKE DRIVE, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-16
Domestic Profit Articles 1997-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State