Search icon

SUPERIOR AUTOMOTIVE WAREHOUSE, INC.

Company Details

Entity Name: SUPERIOR AUTOMOTIVE WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1983 (41 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G76105
FEI/EIN Number 59-2347740
Address: 730 W CENTRAL BLVD, ORLANDO, FL 32805
Mail Address: 730 W CENTRAL BLVD, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BETHUNE, JAMES E Agent 730 W CENTRAL BLVD, ORLANDO, FL 32805

Director

Name Role Address
BETHUNE, JAMES E Director 730 W CENTRAL BLVD, ORLANDO, FL
BETHUNE, MYRA W Director 730 W CENTRAL BLVD, ORLANDO, FL

President

Name Role Address
BETHUNE, JAMES J. President 730 W CENTRAL BLVD, ORLANDO, FL 32805

Treasurer

Name Role Address
BETHUNE, MYRA W Treasurer 730 W CENTRAL BLVD, ORLANDO, FL

Secretary

Name Role Address
BETHUNE, MYRA W Secretary 730 W CENTRAL BLVD, ORLANDO, FL

Vice President

Name Role Address
RHOADES, WAYNE Vice President 730 W. CENTRAL BLVD, ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-09-21 730 W CENTRAL BLVD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1984-09-21 730 W CENTRAL BLVD, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 1984-09-21 730 W CENTRAL BLVD, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State