Search icon

SUPERIOR CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR CLEANING, 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: 19 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000029861
FEI/EIN Number 470850616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5306 4TH AVE CIRCLE EAST., BRADENTON, FL, 34208
Mail Address: 5306 4TH AVE CIRCLE EAST., BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN THOMAS F President 6501 23RD AVE WEST, BRADENTON, FL, 34209
BALDWIN THOMAS F Agent 6501 23RD AVE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6501 23RD AVE WEST, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 5306 4TH AVE CIRCLE EAST., BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2011-03-14 5306 4TH AVE CIRCLE EAST., BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2010-09-23 BALDWIN, THOMAS F -
CANCEL ADM DISS/REV 2005-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000816735 LAPSED 1000000549521 MANATEE 2013-10-25 2024-08-01 $ 5,234.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001282145 LAPSED 1000000519871 MANATEE 2013-08-05 2023-08-16 $ 8,401.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001281386 ACTIVE 1000000519727 MANATEE 2013-08-01 2033-08-16 $ 6,058.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001200956 LAPSED 16-2013-CA-004430-MA CIRCUIT CT. DUVAL CO, FLORIDA 2013-07-19 2018-07-29 $21494.94 HERITAGE PAPER CO, INC. OF TAMPA, 4011 MORTON STREET, JACKSONVILLE, FLORIDA 32217
J13000991373 ACTIVE 1000000512226 MANATEE 2013-05-16 2033-05-22 $ 10,609.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000991381 LAPSED 1000000512227 MANATEE 2013-05-16 2023-05-22 $ 13,656.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000193378 TERMINATED 1000000257219 MANATEE 2012-03-09 2032-03-14 $ 20,556.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000193337 TERMINATED 1000000257209 MANATEE 2012-03-09 2022-03-14 $ 7,173.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000313806 TERMINATED 1000000154660 MANATEE 2009-12-17 2030-02-16 $ 14,684.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-08
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State