Search icon

SUPPLY RESOURCE, INC. - Florida Company Profile

Company Details

Entity Name: SUPPLY RESOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY RESOURCE, 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: 30 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000082281
FEI/EIN Number 651035591

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

Address: 8209 NW 74 AVE, MIAMI, FL, 33166
Mail Address: 8209 NW 74 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA EDUARDO Secretary 8209 NW 74 AVE, MIAMI, FL, 33166
PEREIRA EDUARDO Director 8209 NW 74 AVE, MIAMI, FL, 33166
CAPUTO JOSEPH Vice President 8209 NW 74TH AVE, MIAMI, FL, 33166
CAPUTO JOSEPH Secretary 8209 NW 74TH AVE, MIAMI, FL, 33166
CAPUTO JOSEPH Director 8209 NW 74TH AVE, MIAMI, FL, 33166
PEREIRA EDUARDO President 8209 NW 74 AVE, MIAMI, FL, 33166
PEREIRA EDUARDO A Agent 8209 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 8209 NW 74 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-03-16 8209 NW 74 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 8209 NW 74 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-11-01 PEREIRA, EDUARDO A -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000641501 ACTIVE 1000000234077 DADE 2011-09-23 2031-09-28 $ 20,992.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000683735 LAPSED 11-13770-CA-25 MIAMI DADE COUNTY 2011-09-14 2016-10-18 $50,000.00 WESCO INDUSTRIAL PRODUCTS, INC., 1250 WELSH ROAD, LANDSDALE, PA 19446
J11000225123 TERMINATED 1000000210990 DADE 2011-04-07 2031-04-13 $ 8,273.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000208947 TERMINATED 1000000209823 DADE 2011-03-30 2031-04-06 $ 14,284.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State