Entity Name: | SUPERAWESOME 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: | 01 Dec 2015 (9 years ago) |
Document Number: | F15000005279 |
FEI/EIN Number |
36-4804728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 Crossroads Blvd., Cary, NC, 27518, US |
Mail Address: | 620 Crossroads Blvd., Cary, NC, 27518, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gelber Randy | President | 620 Crossroads Blvd., Cary, NC, 27518 |
Boyle Brian | Secretary | 620 Crossroads Blvd., Cary, NC, 27518 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 620 Crossroads Blvd., Cary, NC 27518 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 620 Crossroads Blvd., Cary, NC 27518 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000299291 | TERMINATED | 1000000891435 | COLUMBIA | 2021-06-08 | 2031-06-16 | $ 826.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-05-10 |
Reg. Agent Change | 2021-07-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State