Search icon

SUPER TRADERS, INC.

Company Details

Entity Name: SUPER TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000016064
FEI/EIN Number 650979332
Address: 3901 WEST SUNRISE BLVD, SUITE 157, LAUDERHILL, FL, 33311
Mail Address: 12717 W SUNRISE BLVD, #311, SUNRISE, FL, 33323
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAJPAL HARPREET Agent 343 EAST RIVER BEND DRIVE, SUNRISE, FL, 33326

Director

Name Role Address
RAJPAL HARPREET Director 343 E. RIVERBEND DR., SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 3901 WEST SUNRISE BLVD, SUITE 157, LAUDERHILL, FL 33311 No data
CHANGE OF MAILING ADDRESS 2003-04-15 3901 WEST SUNRISE BLVD, SUITE 157, LAUDERHILL, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 343 EAST RIVER BEND DRIVE, SUNRISE, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2001-05-22 RAJPAL, HARPREET No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000027123 TERMINATED 1000000021375 41334 449 2006-01-25 2011-02-08 $ 3,475.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000051102 TERMINATED 1000000004514 37345 1460 2004-04-29 2009-05-12 $ 6,054.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2001-05-22
Domestic Profit 2000-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State