Search icon

SUPERIOR INTERIOR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR INTERIOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR INTERIOR SYSTEMS, 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: 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: 05 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 1988 (37 years ago)
Document Number: G72978
FEI/EIN Number 592524530

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

Address: 7060 W STATE ROAD 84, DAVIE, FL, 33317, US
Mail Address: 7060 W STATE ROAD 84, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER, EDWARD Vice President 8687 S. W. 50TH STREET, COOPER CITY, FL, 33328
COOPER, RICHARD P., JR. Agent 13050 S.W. 29 COURT, DAVIE, FL, 33330
COOPER, RICHARD P., JR. President 13050 SW 29 CT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 7060 W STATE ROAD 84, SUITE 6, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-04-13 7060 W STATE ROAD 84, SUITE 6, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 13050 S.W. 29 COURT, DAVIE, FL 33330 -
AMENDMENT 1988-04-29 - -
REINSTATEMENT 1985-05-13 - -
REGISTERED AGENT NAME CHANGED 1985-05-13 COOPER, RICHARD P., JR. -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122517302 2020-04-28 0455 PPP 7060 W State Road, Suite 6, Davie, FL, 33317
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222355.74
Loan Approval Amount (current) 222355.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 15
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224018.84
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State