Entity Name: | SUPERIOR DESIGNS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P01000099581 |
FEI/EIN Number | 593749712 |
Address: | 1000 VENICE DRIVE, ORANGE PARK, FL, 32065 |
Mail Address: | 1000 VENICE DRIVE, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUPERIOR DESIGNS II, INC. 401(K) PLAN | 2012 | 593749712 | 2013-02-07 | SUPERIOR DESIGNS II, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-02-07 |
Name of individual signing | DENEICE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-02-07 |
Name of individual signing | DENEICE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-08-01 |
Business code | 238300 |
Sponsor’s telephone number | 2488146990 |
Plan sponsor’s address | 1000 VENICE DR, ORANGE PARK, FL, 320656669 |
Plan administrator’s name and address
Administrator’s EIN | 593749712 |
Plan administrator’s name | SUPERIOR DESIGNS II, INC. |
Plan administrator’s address | 1000 VENICE DR, ORANGE PARK, FL, 320656669 |
Administrator’s telephone number | 2488146990 |
Signature of
Role | Plan administrator |
Date | 2012-07-23 |
Name of individual signing | DENIECE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-23 |
Name of individual signing | DENIECE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-08-01 |
Business code | 238300 |
Sponsor’s telephone number | 2488146990 |
Plan sponsor’s address | 1000 VENICE DR, ORANGE PARK, FL, 320656669 |
Plan administrator’s name and address
Administrator’s EIN | 593749712 |
Plan administrator’s name | SUPERIOR DESIGNS II, INC. |
Plan administrator’s address | 1000 VENICE DR, ORANGE PARK, FL, 320656669 |
Administrator’s telephone number | 2488146990 |
Signature of
Role | Plan administrator |
Date | 2011-07-12 |
Name of individual signing | DENIECE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-12 |
Name of individual signing | DENIECE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-08-01 |
Business code | 238300 |
Sponsor’s telephone number | 2488146990 |
Plan sponsor’s address | 1000 VENICE DR, ORANGE PARK, FL, 320656669 |
Plan administrator’s name and address
Administrator’s EIN | 593749712 |
Plan administrator’s name | SUPERIOR DESIGNS II, INC. |
Plan administrator’s address | 1000 VENICE DR, ORANGE PARK, FL, 320656669 |
Administrator’s telephone number | 2488146990 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | DENIECE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-20 |
Name of individual signing | DENIECE KESSLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KESSLER KRIS R | Agent | 1000 VENICE DRIVE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
KESSLER KRIS R | Vice President | 1000 VENICE DRIVE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
KESSLER KY M | President | 807 W PREDMORE RD, OAKLAND, MI, 48363 |
Name | Role | Address |
---|---|---|
KESSLER DENEICE L | Secretary | 807 W PREDMORE RD, OAKLAND, MI, 48363 |
Name | Role | Address |
---|---|---|
KESSLER DENEICE L | Treasurer | 807 W PREDMORE RD, OAKLAND, MI, 48363 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-17 | 1000 VENICE DRIVE, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-17 | 1000 VENICE DRIVE, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-17 | 1000 VENICE DRIVE, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303990766 | 0419700 | 2002-10-25 | 390 BLANDING BOULEVARD, ORANGE PARK, FL, 32073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Current Penalty | 795.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B04 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Current Penalty | 784.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 B05 II |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 C02 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Current Penalty | 785.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Current Penalty | 795.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State