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