Search icon

SUPER CENTER, INC.

Company Details

Entity Name: SUPER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1984 (41 years ago)
Document Number: G93265
FEI/EIN Number 000000000
Address: % ROSEMARY C. BARNHILL, 526 WEST HIGHWAY 436, ALTAMONTE SPRINGS, FL, 32714
Mail Address: % ROSEMARY C. BARNHILL, 526 WEST HIGHWAY 436, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MACE, NEIL L. Agent 526 WEST HIGHWAY 436, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
HASELTON, RONALD Vice President 173 MALDEN STREET, W. BOYLSTON, MA
HUNT, JAMES K. Vice President 140 FLORAL STREET, SHREWSBORO, MA

Director

Name Role Address
HASELTON, RONALD Director 173 MALDEN STREET, W. BOYLSTON, MA
HUNT, JAMES K. Director 140 FLORAL STREET, SHREWSBORO, MA
ZOCCO, THOMAS S. Director 1 DEVONSHIRE PLACE, BOSTON, MA
BOLING, FRED J., JR. Director 24 TOPHET ROAD, LYNNFIELD, MA

Treasurer

Name Role Address
HUNT, JAMES K. Treasurer 140 FLORAL STREET, SHREWSBORO, MA

Secretary

Name Role Address
DIMLING, CONSTANCE W Secretary 37 MT. VIEW DRIVE, WESTBORO, MA

Assistant Secretary

Name Role Address
MCGEE, TIMOTHY W. Assistant Secretary 361 SALISBURY ST., WORCESTER, MA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-07-29 No data No data
NAME CHANGE AMENDMENT 1984-07-19 SUPER CENTER, INC. No data

Date of last update: 02 Jan 2025

Sources: Florida Department of State