Search icon

S & S ENDEAVORS, INC. - Florida Company Profile

Company Details

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

S & S ENDEAVORS, 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: 17 Sep 1999 (25 years ago)
Document Number: P99000083473
FEI/EIN Number 593602732

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

Address: 4376 E LAKE DEXTER DR, WINTER HAVEN, FL, 33884, US
Mail Address: 4376 E LAKE DEXTER DR, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEVEN P Director 4376 E. LAKE DEXTER DR., WINTER HAVEN, FL, 33884
SMITH CHRISTOPHER M Director 4376 E LAKE DEXTER DRIVE, WINTER HAVEN, FL, 33884
SMITH STEVEN P Agent 4376 E. LAKE DEXTER DR., WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162757 AFFORDABLE STORAGE ACTIVE 2021-12-08 2026-12-31 - 4376 E LAKE DEXTER DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4376 E LAKE DEXTER DR, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2024-04-03 4376 E LAKE DEXTER DR, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State