Search icon

S&S PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: S&S PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&S PRODUCTS, 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: 24 Aug 1998 (27 years ago)
Date of dissolution: 18 Oct 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: P98000074762
FEI/EIN Number 650861598

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

Address: 445 York Street, York Harbor, ME, 03911, US
Mail Address: 647 US Route 1, York, ME, 03909, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN RUSSELL Director 2 Simpson Lane, York, ME, 03909
BLOOM KENNETH M Agent The Ingraham Bldg, Eighth Floor, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2023-10-18 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS S & S PRODUCTS, INC.. MERGER NUMBER 300000245713
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 445 York Street, #835, York Harbor, ME 03911 -
CHANGE OF MAILING ADDRESS 2022-04-06 445 York Street, #835, York Harbor, ME 03911 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 The Ingraham Bldg, Eighth Floor, 25 Southeast Secondn Avenue, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State