Search icon

SUPERIOR VISION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR VISION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 500 Jordan Road, Troy, NY, 12180, US
Mail Address: 500 Jordan Road, Troy, NY, 12180, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tavel Bruce Seni 881 Elkridge Landing Road, Linthicum, MD, 21090
Davis Kimberly Chief Financial Officer 881 Elkridge Landing Road, Linthicum, MD, 21090
Katz Todd Director 200 Park Ave, New York, NY, 10166
Bertelloti-Phelps Heather Director 501 Route 22, Bridgewater, NJ, 08807
McClain Aaron Tax 200 Park Ave, New York, NY, 10166
Klotzbach Michelle Tax 11330 Olive Blvd., St. Louis, MO, 63141
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 500 Jordan Road, Troy, NY 12180 -
CHANGE OF MAILING ADDRESS 2024-10-23 500 Jordan Road, Troy, NY 12180 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATION SERVICE COMPANY -
DROPPING ALTERNATE NAME 2011-01-07 SUPERIOR VISION SERVICES, INC. -
CANCEL ADM DISS/REV 2005-12-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-10-02 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

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 Apr 2025

Sources: Florida Department of State