Search icon

SUPERIOR FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR FOOD SERVICE, 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: 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: 17 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2023 (2 years ago)
Document Number: P00000017057
FEI/EIN Number 593636596

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

Address: 31326 SR 44, Eustis, FL, 32736, US
Mail Address: PO Box 161417, Altamonte Springs, FL, 32716, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRESE PAULA Director PO Box 161417, Altamonte Springs, FL, 32716
CALABRESE PAULA P Agent 31326 SR 44, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-15 31326 SR 44, Eustis, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-15 31326 SR 44, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2023-07-15 31326 SR 44, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2023-07-15 CALABRESE, PAULA P -
REINSTATEMENT 2023-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-07-15
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-05-02
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State