Entity Name: | SUPERIOR TECHNOLOGICAL SYSTEMS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2007 (17 years ago) |
Document Number: | P00000025878 |
FEI/EIN Number | 651036402 |
Address: | 11198 Polo Club Rd, Wellington, FL, 33414, US |
Mail Address: | 6185 Oceanaire Way, Lake Worth, FL, 33467, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ FRANCISCO L | Agent | 6185 Oceanaire Way, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
GOMEZ FRANCISCO L | President | 6185 Oceanaire Way, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
GOMEZ FRANCISCO L | Secretary | 6185 Oceanaire Way, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 11198 Polo Club Rd, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 6185 Oceanaire Way, Lake Worth, FL 33467 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 11198 Polo Club Rd, Wellington, FL 33414 | No data |
NAME CHANGE AMENDMENT | 2007-09-20 | SUPERIOR TECHNOLOGICAL SYSTEMS, CORP | No data |
AMENDMENT | 2001-11-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-11-16 | GOMEZ, FRANCISCO L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000235865 | TERMINATED | 1000000708426 | PALM BEACH | 2016-03-16 | 2036-04-06 | $ 1,582.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State