Search icon

SST NATIONWIDE, INC. - Florida Company Profile

Company Details

Entity Name: SST NATIONWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SST NATIONWIDE, 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: 23 May 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S54507
FEI/EIN Number 650418308

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

Address: 3051 NW 129 ST., OPA LOCKA, FL, 33054, US
Mail Address: POST OFFICE 681270, MIAMI, FL, 33168
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALTEL STANLEY J Agent 46 SW 1 STREET 4 FLOOR, MIAMI, FL, 33130
VEGA, JOSE F. President 3051 NW 129 STREET, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 46 SW 1 STREET 4 FLOOR, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2000-05-09 BALTEL, STANLEY JESQ. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 3051 NW 129 ST., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-05-24 3051 NW 129 ST., OPA LOCKA, FL 33054 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State