Search icon

SUPER PISCES CORPORATION - Florida Company Profile

Company Details

Entity Name: SUPER PISCES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER PISCES CORPORATION 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: 15 Jan 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: H93937
FEI/EIN Number 592637840

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

Address: 720 south c street, PENSACOLA, FL, 32501, US
Mail Address: p.o. box 1590, PENSACOLA, FL, 32591, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Allen CJr. President 2525 Bayou Blvd, PENSACOLA, FL, 32503
Williams Allen CJr. Agent 2525 Bayou Blvd, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 720 south c street, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2013-02-04 720 south c street, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2013-02-04 Williams, Allen C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 2525 Bayou Blvd, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State