Search icon

SUBPERB, INC. - Florida Company Profile

Company Details

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

SUBPERB, 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: 31 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000075272
FEI/EIN Number 651140636

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

Address: 141 N.W. 20TH ST., #B1, BOCA RATON, FL, 33431, US
Mail Address: 141 N.W. 20TH ST., #B1, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDASSARE MICHAEL President 7004 CAVIRO LN, BOYNTON BEACH, FL, 33437
BALDASSARE MICHAEL Agent 7004 CAVIRO LN., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-22 141 N.W. 20TH ST., #B1, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-22 7004 CAVIRO LN., BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2011-09-22 BALDASSARE, MICHAEL -
CHANGE OF MAILING ADDRESS 2011-09-22 141 N.W. 20TH ST., #B1, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000734243 TERMINATED 1000000622155 PALM BEACH 2014-05-21 2034-06-17 $ 585.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001104836 TERMINATED 1000000498595 PALM BEACH 2013-05-22 2033-06-12 $ 1,128.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001104844 TERMINATED 1000000498597 PALM BEACH 2013-05-08 2023-06-12 $ 946.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reinstatement 2011-09-22
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-01-11
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-07-07
REINSTATEMENT 2004-05-05
Name Change 2001-08-17
Domestic Profit 2001-07-31

Date of last update: 01 May 2025

Sources: Florida Department of State