Entity Name: | SUPREME STEEL RULE DIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME STEEL RULE DIES, 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: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000087605 |
FEI/EIN Number |
593743301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSILICLIS NICOLAS | President | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL, 34689 |
TSILICLIS NICOLAS | Agent | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029207 | SUPREME PRINT AND FINISHING SERVICES | EXPIRED | 2014-03-23 | 2019-12-31 | - | 2066 WEAVER PARK DRIVE, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL 34689 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | TSILICLIS, NICOLAS | - |
REINSTATEMENT | 2016-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001036707 | LAPSED | 13-004342-CI | CIR CT PINELLAS COUNTY | 2013-05-16 | 2018-06-04 | $7,805.00 | EAGLE FL III SPE, LLC, 3001 EXECUTIVE CENTER DRIVE, STE. 250, CLEARWATER, FL 33762 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-17 |
Reinstatement | 2016-01-26 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State