Search icon

SUPERIOR TECHNOLOGICAL SYSTEMS, CORP

Company Details

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

Agent

Name Role Address
GOMEZ FRANCISCO L Agent 6185 Oceanaire Way, Lake Worth, FL, 33467

President

Name Role Address
GOMEZ FRANCISCO L President 6185 Oceanaire Way, Lake Worth, FL, 33467

Secretary

Name Role Address
GOMEZ FRANCISCO L Secretary 6185 Oceanaire Way, Lake Worth, FL, 33467

Events

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

Debts

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

Documents

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