Search icon

SUPREME PRINTING CORP. - Florida Company Profile

Company Details

Entity Name: SUPREME PRINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME PRINTING CORP. 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 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: H45573
FEI/EIN Number 592634582

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

Address: 7329 SW 21ST STREET, Hialeah, FL, 33155, US
Mail Address: po box 160308, Hialeah, FL, 33016, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ Jose A Agent 7329 SW 21ST STREET, Hialeah, FL, 33155
ESTEVEZ, JOSE A. President 7329 S.W. 21st Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7329 SW 21ST STREET, Hialeah, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 7329 SW 21ST STREET, Hialeah, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-29 7329 SW 21ST STREET, Hialeah, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-04-28 ESTEVEZ, Jose A -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1989-10-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540188 TERMINATED 1000000461413 MIAMI-DADE 2013-02-27 2033-03-06 $ 371.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000214251 TERMINATED 1000000136481 DADE 2009-08-26 2030-02-16 $ 2,677.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State