Search icon

SUPERIOR VISION SERVICES, INC.

Company Details

Entity Name: SUPERIOR VISION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Feb 1998 (27 years ago)
Last Event: DROPPING DBA
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: F98000001138
FEI/EIN Number 133741352
Address: 500 Jordan Road, Troy, NY, 12180, US
Mail Address: 500 Jordan Road, Troy, NY, 12180, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Seni

Name Role Address
Tavel Bruce Seni 881 Elkridge Landing Road, Linthicum, MD, 21090

Chief Financial Officer

Name Role Address
Davis Kimberly Chief Financial Officer 881 Elkridge Landing Road, Linthicum, MD, 21090

Director

Name Role Address
Katz Todd Director 200 Park Ave, New York, NY, 10166
Bertelloti-Phelps Heather Director 501 Route 22, Bridgewater, NJ, 08807

Tax

Name Role Address
McClain Aaron Tax 200 Park Ave, New York, NY, 10166
Klotzbach Michelle Tax 11330 Olive Blvd., St. Louis, MO, 63141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 500 Jordan Road, Troy, NY 12180 No data
CHANGE OF MAILING ADDRESS 2024-10-23 500 Jordan Road, Troy, NY 12180 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATION SERVICE COMPANY No data
DROPPING ALTERNATE NAME 2011-01-07 SUPERIOR VISION SERVICES, INC. No data
CANCEL ADM DISS/REV 2005-12-19 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2000-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Reg. Agent Change 2024-04-12
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State