Entity Name: | SUPREME UPFIT SOLUTIONS & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
GLAZNER M. KRISTIN | Secretary | 3900 McCarty, Suite 200, Lafayette, IN, 47905 |
Name | Role | Address |
---|---|---|
BROWN ANNA C | Treasurer | 3900 McCarty, Suite 200, Lafayette, IN, 47905 |
Name | Role | Address |
---|---|---|
PAGE KEVIN J | President | 3900 McCarty, Suite 200, Lafayette, IN, 47905 |
Name | Role | Address |
---|---|---|
PETTIT MICHAEL N | Vice President | 3900 McCarty, Suite 200, Lafayette, IN, 47905 |
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 | No data | 1000 SAGAMORE PARKWAY S, LAFAYETTE, IN, 47905 |
G19000046205 | FINAL MILE PRODUCTS SERVICES & SOLUTIONS | EXPIRED | 2019-04-12 | 2024-12-31 | No data | 1000 SAGAMORE PARKWAY S, ATTN: MICHAEL N. PETTIT, LAFAYETTE, IN, 47905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3001 NORTH MAIN STREET, CLEBURNE, TX 76033 | No data |
AMENDMENT | 2020-04-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
NAME CHANGE AMENDMENT | 2019-10-16 | SUPREME UPFIT SOLUTIONS & SERVICE, INC. | No data |
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 Feb 2025
Sources: Florida Department of State