Search icon

SUPPERTIME, INC.

Company Details

Entity Name: SUPPERTIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2001 (24 years ago)
Document Number: P01000033520
FEI/EIN Number 651092104
Address: 14411 65th Way N, West Palm Beach, FL, 33418, US
Mail Address: 14411 65th Way N, West Palm Beach, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Philip Gordon S Agent 14411 65th Way N, West Palm Beach, FL, 33418

President

Name Role Address
Philip Gordon S President 14411 65th Way N, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080482 HURRICANE CAFE EXPIRED 2011-08-12 2016-12-31 No data 14050 US HWY 1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 14411 65th Way N, West Palm Beach, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 Philip, Gordon Scott No data
CHANGE OF MAILING ADDRESS 2022-04-27 14411 65th Way N, West Palm Beach, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 14411 65th Way N, West Palm Beach, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000116594 TERMINATED 1000000877598 PALM BEACH 2021-02-23 2041-03-17 $ 8,243.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State