Entity Name: | GLOBAL S & S PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL 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: |
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: | 04 Jan 1999 (26 years ago) |
Document Number: | P99000000522 |
FEI/EIN Number |
650886856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2575 EAGLE RUN LANE, WESTON, FL, 33327, US |
Mail Address: | 2575 EAGLE RUN LANE, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Linda | Treasurer | 2575 EAGLE RUN LANE, WESTON, FL, 33327 |
SPAHN CATHERINE M | Agent | 2575 EAGLE RUN LANE, WESTON, FL, 33327 |
SPAHN CATHERINE M | President | 2575 EAGLE RUN LANE, WESTON, FL, 33327 |
Driscoll Barbara | Secretary | 2575 EAGLE RUN LANE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-18 | SPAHN, CATHERINE M | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-29 | 2575 EAGLE RUN LANE, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2018-06-29 | 2575 EAGLE RUN LANE, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-29 | 2575 EAGLE RUN LANE, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State