Search icon

SUPERIOR ASSETS IV, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPERIOR ASSETS IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: J04605
FEI/EIN Number 592650393
Mail Address: 23312 ZACHARY CT, PORTERVILLE, CA, 93257, US
Address: 525 S LAKE DESTINY DR, ORLANDO, FL, 32810, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANCOVICH JOYCE H President 23312 ZACHARY CT, PORTERVILLE, CA, 93257
IVANCOVICH KELLEY Vice President 23312 ZACHARY CT, PORTERVILLE, CA, 93257
DAYBELL CAROLYN R Secretary 4642 WINDSOR DR, PROVO, UT, 84604
IVANCOVICH KELLEY D Director 23312 ZACHARY CT, PORTERVILLE, CA, 93257
- Agent -
IVANCOVICH JOYCE H Director 23312 ZACHARY CT, PORTERVILLE, CA, 93257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-04 DEAN MEAD SERVICES, LLC -
REINSTATEMENT 2018-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-04-13 525 S LAKE DESTINY DR, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 525 S LAKE DESTINY DR, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 1997-07-02 SUPERIOR ASSETS IV, INC. -
NAME CHANGE AMENDMENT 1987-06-30 SUPERIOR ALMONDS IV, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-06-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State