Search icon

SUPPE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SUPPE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPE HOLDINGS, 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 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000098647
FEI/EIN Number 593678803

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

Address: 3955 NW 41st Court, GAINESVILLE, FL, 32606, US
Mail Address: 3955 NW 41st Court, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPPE DENNIS R Director 3955 NW 41st Court, GAINESVILLE, FL, 32606
SUPPE DEBBIE S Director 3955 NW 41st Court, GAINESVILLE, FL, 32606
SUPPE DEBBIE S Agent 3955 NW 41st Court, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 3955 NW 41st Court, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2016-03-02 3955 NW 41st Court, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 3955 NW 41st Court, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2015-01-09 SUPPE, DEBBIE S -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State