Entity Name: | SUPER SKY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 May 1968 (57 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | 821498 |
FEI/EIN Number |
390962649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10301 N. ENTERPRISE DRIVE, MEQUON, WI, 53092 |
Mail Address: | 10301 N. ENTERPRISE DRIVE, MEQUON, WI, 53092 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
ROESING, JAMES E | President | 10526 W. HAWTHORNE FARMS LANE, MEQUON, WI, 53092 |
CARRILLO, ARTURO | Director | 8502 PRESTINE LOOP, APT #202, CORDOVA, TN, 38018 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MAIZ, RICARDO | Secretary | 965 RIDGE LAKE BLVD, MEMPHIS, TN, 38120 |
KESHEMBERG CLAUDE A. | Treasurer | 1609 WHITE TAIL LANE, CEDARBURG, WI, 53012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-05-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State