Search icon

SUPERIOR COATINGS, INC. - Florida Company Profile

Company Details

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

SUPERIOR COATINGS, 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 Jul 1977 (48 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 539105
FEI/EIN Number 591780483

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

Address: 850 PRAIRIE MINE RD., MULBERRY, FL, 33860, US
Mail Address: P.O. BOX 1056, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK THOMAS C Secretary 914 E HIGHLAND DR., LAKELAND, FL, 33811
COOK THOMAS C Treasurer 914 E HIGHLAND DR., LAKELAND, FL, 33811
COOK THOMAS C President 914 E HIGHLAND DR., LAKELAND, FL, 33811
PORTERFIELD ROBERT W Vice President 785WILDWOOD DRIVE, BARTOW, FL, 33830
MILLER RICK Agent 2323 SOUTH FLORIDA AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 850 PRAIRIE MINE RD., MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2009-03-19 850 PRAIRIE MINE RD., MULBERRY, FL 33860 -
REINSTATEMENT 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000211666 TERMINATED 1000000739915 POLK 2017-04-05 2037-04-12 $ 8,187.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Reg. Agent Resignation 2018-05-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State