Search icon

SUPERIOR TRIM & DOOR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUPERIOR TRIM & DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR TRIM & DOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 May 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G37432
FEI/EIN Number 592286809

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

Address: 2840 W. ORANGE AVE., APOPKA, FL, 32703-3399, US
Mail Address: 2840 W. ORANGE AVE., APOPKA, FL, 32703-3399, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR TRIM & DOOR, INC., ALABAMA 000-940-786 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR TRIM & DOOR, INC. 401(K) PROFIT SHARING PLAN 2012 592286809 2013-04-18 SUPERIOR TRIM & DOOR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 321900
Sponsor’s telephone number 4075981100
Plan sponsor’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-18
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
SUPERIOR TRIM & DOOR, INC. 401(K) PROFIT SHARING PLAN 2012 592286809 2013-07-19 SUPERIOR TRIM & DOOR, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 321900
Sponsor’s telephone number 4075981100
Plan sponsor’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-19
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
SUPERIOR TRIM & DOOR, INC. 401(K) PROFIT SHARING PLAN 2011 592286809 2012-10-01 SUPERIOR TRIM & DOOR, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 321900
Sponsor’s telephone number 4075981100
Plan sponsor’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 592286809
Plan administrator’s name SUPERIOR TRIM & DOOR, INC.
Plan administrator’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703
Administrator’s telephone number 4075981100

Signature of

Role Plan administrator
Date 2012-09-30
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-30
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
SUPERIOR TRIM & DOOR, INC. 401(K) PROFIT SHARING PLAN 2010 592286809 2011-10-07 SUPERIOR TRIM & DOOR, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 321900
Sponsor’s telephone number 4075981100
Plan sponsor’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 592286809
Plan administrator’s name SUPERIOR TRIM & DOOR, INC.
Plan administrator’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703
Administrator’s telephone number 4075981100

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
SUPERIOR TRIM & DOOR, INC. 401(K) PROFIT SHARING PLAN 2009 592286809 2010-09-29 SUPERIOR TRIM & DOOR, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-05-01
Business code 321900
Sponsor’s telephone number 4075981100
Plan sponsor’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 592286809
Plan administrator’s name SUPERIOR TRIM & DOOR, INC.
Plan administrator’s address 2840 W. ORANGE AVENUE, APOPKA, FL, 32703
Administrator’s telephone number 4075981100

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing KEITH LEMIEUX
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEMIEUX ANTOINETTE Vice President 2840 W ORANGE AVE, APOPKA, FL, 32703
LEMIEUX, KEITH B. President 2840 W. ORANGE AVE., APOPKA, FL, 327033399
LEMIEUX, KEITH B. Agent 2840 W. ORANGE AVE., APOPKA, FL, 327033399

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 2840 W. ORANGE AVE., APOPKA, FL 32703-3399 -
CHANGE OF MAILING ADDRESS 2009-02-17 2840 W. ORANGE AVE., APOPKA, FL 32703-3399 -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051319
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 2840 W. ORANGE AVE., APOPKA, FL 32703-3399 -
AMENDMENT 2001-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000066380 LAPSED 12-CC-9437-O ORANGE COUNTY COURT 2013-12-19 2019-01-15 $13,455.49 BLUELINX CORPORATION, A DIVISION OF GEORGIA PACIFIC COR, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP VS CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. FORUM ARCHITECTURE & INTERIOR DESIGN INC., BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC, ET AL. 5D2018-2182 2018-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-046552

Parties

Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Greg K. Demers, James C. Prichard, Megan A. Picataggio, Evan J. Small
Name BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC.
Role Appellee
Status Active
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Role Appellee
Status Active
Representations Michael E. Milne, THOMAS R. SHAHADY, Patrick J. Snyder, Brendan N. Keeley, FRED P. WHITE, III, TERESA A. EYERMAN, Jeffrey M. Paskert, Christopher D. Walsh, Robert N. Johnson, J. ANDREW WILLIAMS, JAYNE A. SKRZYSOWSKI PITTMAN, Douglas Wall, CLARK W. SMITH, RYAN C. PHILLIPS, Mark Interlicchio, MICHAEL J. CHILDERS, RINALDO J. CARTAYA, III, Joshua I. Corriveau, DARA L. DAWSON
Name ATRIUM WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Name PREMIER PAINT AND DRYWALL, INC.
Role Appellee
Status Active
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Name VELOCITY PAINTING, INC.
Role Appellee
Status Active
Name FORUM CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name GENERAL SHELL CONSTRUCTORS, LLC
Role Appellee
Status Active
Name A. M. BUFALO ENTERPRISE, INC.
Role Appellee
Status Active
Name SUPERIOR TRIM & DOOR, INC.
Role Appellee
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1436 REVIEW DENIED
Docket Date 2019-08-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1436
Docket Date 2019-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94655919
Docket Date 2019-08-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ CORRECTED
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/3 MOTION FOR REHEARING
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; CORR OPINION 7/23/19
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT CLARIFICATION AND REHEARING BY 6/3
Docket Date 2019-04-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT CLARIFICATION AND REHEARING
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED; W/DRWN PER CORRECTED OPINION ON MOT REH 7/23/19
Docket Date 2018-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-08-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - AMEND NOA;7/23 NOTICE IS STRICKEN; DISCHARGED PER 7/25 ORDER
Docket Date 2018-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AGREED NOTICE OF EOT
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21; STRICKEN PER 7/24 ORDER
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/18
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-12
Merger 2004-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335108593 0420600 2012-07-12 2840 WEST ORANGE AVE., APOPKA, FL, 32703
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-12
Emphasis N: SSTARG11
Case Closed 2012-07-16
312884927 0420600 2010-01-13 2840 WEST ORANGE AVE., APOPKA, FL, 32703
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-01-13
Emphasis S: POWERED IND VEHICLE, N: DUSTEXPL
Case Closed 2011-10-14

Related Activity

Type Inspection
Activity Nr 312884802

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 2010-03-03
Abatement Due Date 2010-04-05
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2010-03-23
Final Order 2010-08-05
Nr Instances 1
Nr Exposed 10
Gravity 10
Hazard BURNS
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100213 S06
Issuance Date 2010-03-03
Abatement Due Date 2010-03-15
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2010-03-23
Final Order 2010-08-05
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 2010-03-03
Abatement Due Date 2010-03-15
Initial Penalty 1800.0
Contest Date 2010-03-23
Final Order 2010-08-05
Nr Instances 1
Nr Exposed 34
Gravity 00
312884802 0420600 2009-07-28 2840 WEST ORANGE AVE., APOPKA, FL, 32703
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-29
Emphasis S: POWERED IND VEHICLE, N: DUSTEXPL
Case Closed 2016-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-10-09
Abatement Due Date 2009-11-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 5
Nr Exposed 10
Gravity 10
Hazard BURNS
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-10-09
Abatement Due Date 2009-10-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2009-10-09
Abatement Due Date 2009-10-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 S06
Issuance Date 2009-10-09
Abatement Due Date 2009-10-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2009-10-09
Abatement Due Date 2009-11-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 10
Gravity 10
FTA Inspection NR 312884927
FTA Issuance Date 2010-02-11
FTA Current Penalty 9000.0
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-10-09
Abatement Due Date 2009-10-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1023793 Intrastate Non-Hazmat 2002-04-25 425000 2001 8 8 Private(Property), DELIVERY BLDG M
Legal Name SUPERIOR TRIM & DOOR INC
DBA Name -
Physical Address 2840 WEST ORANGE AVENUE, APOPKA, FL, 32703, US
Mailing Address 2840 WEST ORANGE AVENUE, APOPKA, FL, 32703, US
Phone (407) 321-4410
Fax (407) 321-3760
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State