Search icon

SUPER PARK, INC. - Florida Company Profile

Company Details

Entity Name: SUPER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER PARK, 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000086095
FEI/EIN Number 810564943

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

Address: 3101 SW 154 CT, MIAMI, FL, 33185
Mail Address: 3101 SW 154 CT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIJAK SLAVKO President 3101 SW 154 CT, MIAMI, FL, 33185
GRIJAK SLAVKO Agent 3101 SW 154 CT, MIAMI, FL, 33185
GRIJAK PATRICIA F Officer 3101 SW 154 CT, MIAMI, FL, 33185
GRIJAK PATRICIA F Director 3101 SW 154 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3101 SW 154 CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2011-04-28 3101 SW 154 CT, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3101 SW 154 CT, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2003-04-11 GRIJAK, SLAVKO -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State