Search icon

27/SSH CORP. - Florida Company Profile

Company Details

Entity Name: 27/SSH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

27/SSH CORP. 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: 01 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000039653
FEI/EIN Number 593572034

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

Address: 4106 CARTER CREEK LANE, AVON PARK, FL, 33825
Mail Address: 1105 Kensington Park Dr, Suite 200, Altamonte Springs, FL, 32714, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLICAS GEORGE P Director 1105 Kensington Park Dr, Suite 200, Altamonte Springs, FL, 32714
MILLSAP JOSEPH B Secretary 1977 PINE KEY BLVD., SEBRING, FL, 33870
Rhoden Rebecca Agent 215 N. EOLA DRIVE, ORLANDO, FL, 32801
APOSTOLICAS GEORGE P President 1105 Kensington Park Dr, Suite 200, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 Rhoden, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 215 N. EOLA DRIVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-04-29 4106 CARTER CREEK LANE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 4106 CARTER CREEK LANE, AVON PARK, FL 33825 -
AMENDMENT 2013-01-07 - -
AMENDMENT 2006-08-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State