Search icon

SUPREME UPFIT SOLUTIONS & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUPREME UPFIT SOLUTIONS & SERVICE, 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: 10 Apr 2019 (6 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: F19000001790
FEI/EIN Number 37-1708328

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

Address: 3001 NORTH MAIN STREET, CLEBURNE, TX, 76033, US
Mail Address: 1000 SAGAMORE PARKWAY S, LAFAYETTE, IN, 47905, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
GLAZNER M. KRISTIN Secretary 3900 McCarty, Suite 200, Lafayette, IN, 47905
BROWN ANNA C Treasurer 3900 McCarty, Suite 200, Lafayette, IN, 47905
PAGE KEVIN J President 3900 McCarty, Suite 200, Lafayette, IN, 47905
PETTIT MICHAEL N Vice President 3900 McCarty, Suite 200, Lafayette, IN, 47905
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072927 SUPREME UPFIT SOLUTIONS AND SERVICE EXPIRED 2019-07-02 2024-12-31 - 1000 SAGAMORE PARKWAY S, LAFAYETTE, IN, 47905
G19000046205 FINAL MILE PRODUCTS SERVICES & SOLUTIONS EXPIRED 2019-04-12 2024-12-31 - 1000 SAGAMORE PARKWAY S, ATTN: MICHAEL N. PETTIT, LAFAYETTE, IN, 47905

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3001 NORTH MAIN STREET, CLEBURNE, TX 76033 -
AMENDMENT 2020-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2019-10-16 SUPREME UPFIT SOLUTIONS & SERVICE, INC. -

Documents

Name Date
Withdrawal 2023-02-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
Amendment 2020-04-20
Name Change 2019-10-16
Foreign Profit 2019-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State