Search icon

SUPERIOR EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SUPERIOR EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUPERIOR EQUIPMENT CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Nov 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: 465063
FEI/EIN Number 59-1561127

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

Address: 715 Whitney Ave, #3, Lantana, FL 33462
Mail Address: PO Box 3003, Lantana, FL 33465
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINTON, CHARLES FJR Agent 715 Whitney Ave, #3, Lantana, FL 33462
VINTON, CHARLES FJR President 820 N 8th St, #4 Lantana, FL 33462
VINTON, CHARLES FJR Director 820 N 8th St, #4 Lantana, FL 33462
Sanchez, Nori Secretary PO Box 3003, Lantana, FL 33465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006531 VERI VAPES AND MORE ACTIVE 2023-01-13 2028-12-31 - PO BOX 3003, LANTANA, FL, 33465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 715 Whitney Ave, #3, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 715 Whitney Ave, #3, Lantana, FL 33462 -
AMENDMENT 2018-01-22 - -
CHANGE OF MAILING ADDRESS 2016-05-01 715 Whitney Ave, #3, Lantana, FL 33462 -
REGISTERED AGENT NAME CHANGED 2006-03-14 VINTON, CHARLES FJR -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000520548 TERMINATED 1000000902541 PALM BEACH 2021-09-24 2041-10-13 $ 4,394.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000049532 TERMINATED 1000000854180 PALM BEACH 2020-01-03 2040-01-22 $ 6,322.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000650141 TERMINATED 1000000840037 PALM BEACH 2019-09-11 2039-10-02 $ 2,744.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000264133 TERMINATED 1000000822026 PALM BEACH 2019-04-03 2039-04-10 $ 1,764.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000169845 TERMINATED 1000000812891 PALM BEACH 2019-01-30 2039-03-06 $ 2,027.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-28
Amendment 2018-01-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State