Search icon

SUPERIOR AUTOMOTIVE CENTER, INC

Company Details

Entity Name: SUPERIOR AUTOMOTIVE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000000295
FEI/EIN Number 020533632
Address: 2350 Tate Rd, Cantonment, FL, 32533, US
Mail Address: 2350 Tate Rd, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HINTON SHERRI Agent 2350 Tate Rd, Cantonment, FL, 32533

President

Name Role Address
MYERS KAREN D President 2350 Tate Rd, Cantonment, FL, 32533

Vice President

Name Role Address
HINTON SHERRI Vice President 2350 Tate Rd, Cantonment, FL, 32533

Secretary

Name Role Address
HINTON SHERRI Secretary 2350 Tate Rd, Cantonment, FL, 32533

Treasurer

Name Role Address
HINTON SHERRI Treasurer 2350 Tate Rd, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2350 Tate Rd, Cantonment, FL 32533 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2350 Tate Rd, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2018-04-27 2350 Tate Rd, Cantonment, FL 32533 No data
REINSTATEMENT 2010-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-24 HINTON, SHERRI No data
AMENDMENT 2008-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-25
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State