Search icon

SUPERIOR INTERNATIONAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR INTERNATIONAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: F08000003523
FEI/EIN Number 582115250

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

Address: 544 Chestnut Street, Chattanooga, TN, 37402, US
Mail Address: 544 Chestnut Street, Chattanooga, TN, 37402, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Posacki Roger President 544 Chestnut Street, Chattanooga, TN, 37402
Ruegger Richard Chief Financial Officer 544 Chestnut Street, Chattanooga, TN, 37402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028499 IMAGINATION RECREATION EXPIRED 2017-03-17 2022-12-31 - 8190 SOUTH JOG ROAD, SUITE 220, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 544 Chestnut Street, Chattanooga, TN 37402 -
CHANGE OF MAILING ADDRESS 2018-04-12 544 Chestnut Street, Chattanooga, TN 37402 -
REINSTATEMENT 2017-03-22 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-24 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-13
Reg. Agent Change 2019-01-11
ANNUAL REPORT 2018-04-12
Reinstatement 2017-03-22
REINSTATEMENT 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State