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 |
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 |
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 | - |
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