Entity Name: | SUPERIOR LEAF INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F16000000572 |
FEI/EIN Number | 474235035 |
Address: | 523 OGSTON STREET UNIT A, WEST PALM BEACH, FL, 33405, US |
Mail Address: | 523 OGSTON STREET UNIT A, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
PIERRE PIERRE A | Agent | 523 OGSTON STREET UNIT A, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
PIERRE PIERRE A | President | 523 OGSTON STREET UNIT A, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
Grede Don | Secretary | 2549 Cowley Drive, Lafayette, CO, 80026 |
Name | Role | Address |
---|---|---|
Dykstra Craig | Director | 6464 Trillium House Lane, Centreville, VA, 20120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | PIERRE, PIERRE A | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000243947 | ACTIVE | 1000000819154 | PALM BEACH | 2019-03-13 | 2039-04-03 | $ 4,520.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-02 |
Foreign Profit | 2016-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State