Search icon

SUPERMARKET COMMUNICATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERMARKET COMMUNICATION SYSTEMS, 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: 27 Sep 1976 (48 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 837096
FEI/EIN Number 042384543

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

Address: 148 EAST AVE, SUITE 2I, NORWALK, CT, 06851-5730, US
Mail Address: 148 EAST AVE, SUITE 2-1, NORWALK, CT, 06851-5730, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SEGRETO JAMES Vice President 126 MIDDLETON PL, BRONVILLE, NY
SEGRETO JAMES Secretary 126 MIDDLETON PL, BRONVILLE, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
HEARST, ANNABELLE Director 190 HIGH ST APT 412, MEDFORD, MA 00000
MORRISSEY, DONALD Vice President 47 NIDA DR, NORTHFORD, CT
HEARST, SHELDON President 3 MAPLE LN, WESTPORT, CT
HEARST, SHELDON Director 3 MAPLE LN, WESTPORT, CT
KONOVER, DANIEL Director 15 MORAND LANE, WILTON, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 148 EAST AVE, SUITE 2I, NORWALK, CT 06851-5730 -
CHANGE OF MAILING ADDRESS 1995-05-01 148 EAST AVE, SUITE 2I, NORWALK, CT 06851-5730 -
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
CORFNQ 1999-01-20
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State