Search icon

SUPERIOR WATER RIGHT INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR WATER RIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR WATER RIGHT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000035109
FEI/EIN Number 593634116

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

Address: 243 SE 373 ST, OLD TOWN, FL, 32680
Mail Address: 243 SE 373 ST, OLD TOWN, FL, 32680
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APLIN BRAD A President 6111 FM 1960 WEST SUITE 200, HOUSTON, TX, 77069
APLIN BRAD A Director 6111 FM 1960 WEST SUITE 200, HOUSTON, TX, 77069
VINSON PHILLIP Agent 243 SE 373 ST, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-23 243 SE 373 ST, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2009-09-23 243 SE 373 ST, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 243 SE 373 ST, OLD TOWN, FL 32680 -
AMENDMENT 2009-01-09 - -

Documents

Name Date
ANNUAL REPORT 2009-09-23
Amendment 2009-01-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-01
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State