Entity Name: | SUPREME STEEL RULE DIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000087605 |
FEI/EIN Number | 593743301 |
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 | Agent | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
TSILICLIS NICOLAS | President | 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 | No data | 2066 WEAVER PARK DRIVE, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 421 N Safford Ave Unit 4, TARPON SPRINGS, FL 34689 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | TSILICLIS, NICOLAS | No data |
REINSTATEMENT | 2016-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State