Entity Name: | S. S. SPREADER SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. S. SPREADER SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Nov 2009 (15 years ago) |
Document Number: | P98000055677 |
FEI/EIN Number |
650848337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 RIVERVIEW DRIVE, LABELLE, FL, 33935 |
Mail Address: | P O BOX 1202, LABELLE, FL, 33975 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STINNET B. SCOTT | President | 330 RIVERVIEW DRIVE, LABELLE, FL, 33935 |
FLORIDA INCORPORATOR | Agent | 619 CATTLEMEN ROAD, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-10 | 330 RIVERVIEW DRIVE, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-21 | 330 RIVERVIEW DRIVE, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | FLORIDA INCORPORATOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 619 CATTLEMEN ROAD, SUITE O11, SARASOTA, FL 34232 | - |
CANCEL ADM DISS/REV | 2009-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State