Search icon

S.U.P.P.O.R.T., INC. - Florida Company Profile

Company Details

Entity Name: S.U.P.P.O.R.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: N95000002227
FEI/EIN Number 593463611

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

Address: 14910 N. Dale Mabry Hwy, TAMPA, FL, 33694, US
Mail Address: 14910 N. Dale Mabry Hwy, TAMPA, FL, 33694, US
ZIP code: 33694
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLDEN BERYL FSEC P.O. BOX 294, DOVER, FL, 33527
ADAMS KENNETH Director 2525 W SLIGH AVENUE, TAMPA, FL, 33624
BUFORD KARAN President 4208 Brentwood Park Circle, Tampa, FL, 33624
Fuller Ellis Deborah Director 2526 W. SLIGH AVENUE, TAMPA, FL, 33614
BUFORD KARAN Agent 4208 BRENTWOOD PARK CIRCLE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046428 A PRECIOUS CHILD DAYCARE & EDUCATIONAL CENTER EXPIRED 2010-05-26 2015-12-31 - SUPPORT INC., 2526 W SLIGH AVENUE, TAMPA, FL, 33614
G09000181810 A PRECIOUS CHILD DAYCARE & EDUCATIONAL CENTER EXPIRED 2009-12-02 2014-12-31 - SUPPORT INC., 2526 W SLIGH AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 14910 N. Dale Mabry Hwy, #340088, TAMPA, FL 33694 -
CHANGE OF MAILING ADDRESS 2021-03-20 14910 N. Dale Mabry Hwy, #340088, TAMPA, FL 33694 -
REGISTERED AGENT NAME CHANGED 2011-02-25 BUFORD, KARAN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 4208 BRENTWOOD PARK CIRCLE, TAMPA, FL 33624 -
NAME CHANGE AMENDMENT 2000-07-03 S.U.P.P.O.R.T., INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State