Search icon

SUPERIOR PRINTERS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR PRINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR PRINTERS, 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 Dec 1975 (49 years ago)
Date of dissolution: 03 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: 492982
FEI/EIN Number 591637563

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

Address: 1884 W FAIRBANKS AVENUE, WINTER PARK, FL, 32789
Mail Address: 1884 W FAIRBANKS AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTT TERESA S Director 1405 STELLAR, OVIEDO, FL, 32765
UTT TERESA S Vice President 1405 STELLAR, OVIEDO, FL, 32765
UTT TERESA S Secretary 1405 STELLAR, OVIEDO, FL, 32765
SENGEL C. EDWARD Director 936 ARABIAN AVE, WINTER SPRINGS, FL, 32708
SENGEL C. EDWARD President 936 ARABIAN AVE, WINTER SPRINGS, FL, 32708
SENGEL C. EDWARD Treasurer 936 ARABIAN AVE, WINTER SPRINGS, FL, 32708
SENGEL C. EDWARD Agent 936 ARABIAN AVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1884 W FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-04-16 1884 W FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1998-03-30 SENGEL, C. EDWARD -
REGISTERED AGENT ADDRESS CHANGED 1998-03-30 936 ARABIAN AVE, WINTER SPRINGS, FL 32708 -
NAME CHANGE AMENDMENT 1980-03-31 SUPERIOR PRINTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000712222 ACTIVE 1000000848796 ORANGE 2019-11-20 2034-11-13 $ 510.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000087803 LAPSED 2015-CA-7614-O CIRCUIT COURT OF ORANGE COUNTY 2016-01-15 2021-01-28 $115941 MAC PAPERS, INC., 3300 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32247
J15000724522 ACTIVE 1000000682975 ORANGE 2015-06-18 2035-07-01 $ 5,513.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000559738 ACTIVE 1000000674687 ORANGE 2015-04-23 2035-05-11 $ 5,682.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000471116 ACTIVE 1000000667940 ORANGE 2015-03-27 2035-04-17 $ 28,993.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000471108 TERMINATED 1000000667937 ORANGE 2015-03-27 2025-04-17 $ 4,199.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001279091 TERMINATED 1000000518530 ORANGE 2013-07-15 2023-08-16 $ 10,550.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001210617 TERMINATED 1000000518365 ORANGE 2013-07-12 2033-08-02 $ 19,976.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001099848 TERMINATED 1000000404326 ORANGE 2012-11-30 2022-12-28 $ 14,696.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J03900002034 TERMINATED SCO-03-1797 COUNTY COURT ORANGE COUNTY FL 2003-07-08 2008-07-18 $2682.82 BOXES ETC. INC., 7600 KINGSPOINTE PARKWAY, SUITE 101, ORLANDO, FL 32819

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316282003 0420600 2011-12-15 1884 W. FAIRBANKS AVE., WINTER PARK, FL, 32789
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-15
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS, S: ELECTRICAL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-02-06
Abatement Due Date 2012-03-10
Current Penalty 1750.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Hazard CUTS
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-02-06
Abatement Due Date 2012-02-23
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-02-06
Abatement Due Date 2012-03-10
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2012-02-06
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2012-02-06
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-02-06
Abatement Due Date 2012-02-16
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2012-02-06
Abatement Due Date 2012-03-10
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2012-02-06
Abatement Due Date 2012-02-16
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-02-06
Abatement Due Date 2012-03-10
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2012-02-06
Abatement Due Date 2012-03-10
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-02-06
Abatement Due Date 2012-02-23
Current Penalty 2800.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-02-06
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 01 Mar 2025

Sources: Florida Department of State