Search icon

SUPERIOR DESIGNS II, INC.

Company Details

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

form 5500

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
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

Signature of

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
SUPERIOR DESIGNS II, INC. 401(K) PLAN 2011 593749712 2012-07-23 SUPERIOR DESIGNS II, INC. 4
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
SUPERIOR DESIGNS II, INC. 401(K) PLAN 2010 593749712 2011-07-12 SUPERIOR DESIGNS II, INC. 6
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
SUPERIOR DESIGNS II, INC. 401(K) PLAN 2009 593749712 2010-07-20 SUPERIOR DESIGNS II, INC. 5
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

Agent

Name Role Address
KESSLER KRIS R Agent 1000 VENICE DRIVE, ORANGE PARK, FL, 32065

Vice President

Name Role Address
KESSLER KRIS R Vice President 1000 VENICE DRIVE, ORANGE PARK, FL, 32065

President

Name Role Address
KESSLER KY M President 807 W PREDMORE RD, OAKLAND, MI, 48363

Secretary

Name Role Address
KESSLER DENEICE L Secretary 807 W PREDMORE RD, OAKLAND, MI, 48363

Treasurer

Name Role Address
KESSLER DENEICE L Treasurer 807 W PREDMORE RD, OAKLAND, MI, 48363

Events

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303990766 0419700 2002-10-25 390 BLANDING BOULEVARD, ORANGE PARK, FL, 32073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-08-04

Violation Items

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