Search icon

SUPERIOR SURGICAL MFG CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: SUPERIOR SURGICAL MFG CO., 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: 12 Nov 1969 (55 years ago)
Branch of: SUPERIOR SURGICAL MFG CO., INC., NEW YORK (Company Number 17659)
Date of dissolution: 19 May 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 May 1998 (27 years ago)
Document Number: 823515
FEI/EIN Number 111385670

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

Address: SEMINOLE BLVD. AT 100TH TERR, PO BOX 4002, SEMINOLE, FL, 34642-1002
Mail Address: SEMINOLE BLVD. AT 100TH TERR, PO BOX 4002, SEMINOLE, FL, 34642-1002
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHWARTZ, ALAN President SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000
UNITED STATES CORPORATION COMPANY Agent -
SCHECHTER, SAUL Director SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000
BENSTOCK, MICHAEL President SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000
BENSTOCK, PETER Vice President SEMINOLE BLVD AT 100TH, SEMINOLE, FL
BENSTOCK, PETER Director SEMINOLE BLVD AT 100TH, SEMINOLE, FL
SCHWARTZ, ALAN Director SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000
SCHECHTER, SAUL Vice President SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000
BENSTOCK, MICHAEL Director SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000
BENSTOCK, GERALD M Chief Executive Officer SEMINOLE BLVD AT 100TH, SEMINOLE, FL 00000

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-05-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000046412. CORPORATE MERGER NUMBER 500000018165
REGISTERED AGENT NAME CHANGED 1994-05-01 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-03 SEMINOLE BLVD. AT 100TH TERR, PO BOX 4002, SEMINOLE, FL 34642-1002 -
CHANGE OF MAILING ADDRESS 1988-06-03 SEMINOLE BLVD. AT 100TH TERR, PO BOX 4002, SEMINOLE, FL 34642-1002 -
AMENDMENT 1986-06-30 - -
AMENDMENT 1984-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001000768 TERMINATED 1000000110476 3962 1221 2009-03-19 2029-03-25 $ 10,259.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001060598 TERMINATED 1000000110476 3962 1221 2009-03-19 2029-04-01 $ 10,259.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Merger Sheet 1998-05-19
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109603548 0420600 1993-11-16 10099 SEMINOLE BLVD., SEMINOLE, FL, 34642
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-11-16
Case Closed 1994-01-24

Related Activity

Type Complaint
Activity Nr 76877067
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-01-05
Abatement Due Date 1994-02-07
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 24
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-01-05
Abatement Due Date 1994-02-07
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-01-05
Abatement Due Date 1994-02-07
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 24
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1994-01-05
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1994-01-05
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 24
Gravity 00
14034797 0420600 1981-01-23 10099 SEMINOLE BLVD, Seminole, FL, 33542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1981-01-27
Abatement Due Date 1981-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1981-01-27
Abatement Due Date 1981-02-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State