Search icon

SUPERIOR SHARPENING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR SHARPENING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR SHARPENING SERVICES, 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: 18 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000088519
FEI/EIN Number 651039152

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

Address: 654 SE MONTEREY RD, STUART, FL, 34994
Mail Address: 654 SW MONTEREY RD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGLIANO ROB Vice President 5573 SW ORCHID BAY DR., PALM CITY, FL, 34990
CAGLIANO ROBERT Agent 654 SW MONTEREY RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 654 SE MONTEREY RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-05-01 654 SE MONTEREY RD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 654 SW MONTEREY RD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2002-08-12 CAGLIANO, ROBERT -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-14
Off/Dir Resignation 2002-08-12
Reg. Agent Change 2002-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State