Search icon

SUPREME STEEL RULE DIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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