Search icon

SUPERB WASTE, INC. - Florida Company Profile

Company Details

Entity Name: SUPERB WASTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERB WASTE, 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: 28 Feb 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000021719
FEI/EIN Number 650612713

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

Address: 22305 SW 112 PLACE, MIAMI, FL, 33170
Mail Address: 22305 SW 112 PLACE, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MARKUS President 22305 SW 112 PLACE, MIAMI, FL, 33170
TURNER MARKUS Secretary 22305 SW 112 PLACE, MIAMI, FL, 33170
TURNER MARKUS Treasurer 22305 SW 112 PLACE, MIAMI, FL, 33170
TURNER MARKUS Director 22305 SW 112 PLACE, MIAMI, FL, 33170
PASTRAN RAUL Agent 333 NE 8TH STREET., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-21 22305 SW 112 PLACE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2002-10-21 22305 SW 112 PLACE, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000765551 LAPSED 08-60803 CA 15 11TH JUD. CIR. CT. MIAMI-DADE 2009-02-18 2014-02-27 $42,844.55 PENTECH FINANCIAL SERVICES, INC., 910 E. HAMILTON AVE., #400, CAMPBELL, CA 95008

Documents

Name Date
Reg. Agent Resignation 2009-05-01
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-10-21
Domestic Profit 2001-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State