Search icon

SUPERIOR TRIM & DOOR, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
000-940-786
State:
ALABAMA

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

Form 5500 Series

Employer Identification Number (EIN):
592286809
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
77
Sponsors Telephone Number:

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 Summary

Date:
2012-07-12
Type:
Planned
Address:
2840 WEST ORANGE AVE., APOPKA, FL, 32703
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-01-13
Type:
FollowUp
Address:
2840 WEST ORANGE AVE., APOPKA, FL, 32703
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-28
Type:
Planned
Address:
2840 WEST ORANGE AVE., APOPKA, FL, 32703
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 321-3760
Add Date:
2002-04-29
Operation Classification:
Private(Property), DELIVERY BLDG M
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State