Entity Name: | SUPERIOR PRINTING INK 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: | 17 Oct 1972 (52 years ago) |
Branch of: | SUPERIOR PRINTING INK CO., INC, NEW YORK (Company Number 14864) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 828853 |
FEI/EIN Number |
135422130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: JENNIFER STAPP, 100 NORTH STREET, TETERBORO, NJ, 07608, US |
Mail Address: | PETER NUNEZ, 100 NORTH STREET, TETERBORO, NJ, 07608, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
SIMONS JEFFREY | Chief Executive Officer | 4799 SANCTUARY LANE, BOCA RATON, FL, 33431 |
STAPP JENNIFER MRS. | Vice President | 100 NORTH STREET, TETERBORO, NJ, 07608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | ATTN: JENNIFER STAPP, 100 NORTH STREET, TETERBORO, NJ 07608 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | ATTN: JENNIFER STAPP, 100 NORTH STREET, TETERBORO, NJ 07608 | - |
PENDING REINSTATEMENT | 2011-11-14 | - | - |
REINSTATEMENT | 2011-11-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-10-31 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-11-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State