Entity Name: | S.S.T. EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.S.T. EXPRESS, 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: | 18 Sep 1990 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Oct 1990 (34 years ago) |
Document Number: | S00537 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 S Atlantic Ave, Daytona Beach, FL, 32118, US |
Mail Address: | 935 S Atlantic Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Procacci Joseph M | Chief Executive Officer | 720 Columbia Ave, Riverside, CA, 92507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 935 S Atlantic Ave, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 935 S Atlantic Ave, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1990-10-04 | S.S.T. EXPRESS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State