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 |
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 | - |
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 |
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. | - |
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