Search icon

SUPER D INC - Florida Company Profile

Company Details

Entity Name: SUPER D INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER D 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: 12 Dec 1967 (57 years ago)
Date of dissolution: 27 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: 324162
FEI/EIN Number 591203859

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

Address: 873 KERFIELD CIR, LAKE MARY, FL, 32746, US
Mail Address: 873 KERFIELD CIR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS M.L. CPTS 873 KERFIELD CIR, LAKE MARY, FL, 32746
WADE JAMES HJR. Agent 70 WEST MAIN ST., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-05-17 70 WEST MAIN ST., SUITE 1000, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-05-17 WADE, JAMES H, JR. -
VOLUNTARY DISSOLUTION 2013-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 873 KERFIELD CIR, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-05 873 KERFIELD CIR, LAKE MARY, FL 32746 -
REINSTATEMENT 2005-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2013-02-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-06-13
REINSTATEMENT 2005-07-22
ANNUAL REPORT 1997-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State