Search icon

SUPERIOR CAR STEREO, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR CAR STEREO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR CAR STEREO, INC. 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: 06 Nov 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J41372
FEI/EIN Number 592734758

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

Address: 1100 S. DIXIE HWY., HOLLYWOOD, FL, 33020
Mail Address: PO BOX 222705, HOLLYWOOD, FL, 33022
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG, BRUCE President 1100 S. DIXIE HWY., HOLLYWOOD, FL, 33020
STEINBERG, BRUCE Secretary 1100 S. DIXIE HWY., HOLLYWOOD, FL, 33020
STEINBERG, BRUCE Treasurer 1100 S. DIXIE HWY., HOLLYWOOD, FL, 33020
STEINBERG, BRUCE Agent 1100 S. DIXIE HWY., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900084 SUPERIOR DEALER SERVICES EXPIRED 2009-03-16 2014-12-31 - 1100 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2006-04-17 1100 S. DIXIE HWY., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1993-07-20 STEINBERG, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 1987-05-19 1100 S. DIXIE HWY., HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780994 LAPSED 1000000241209 BROWARD 2011-11-18 2021-11-30 $ 1,786.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-03
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State