Entity Name: | SUPER CONTAINER TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER CONTAINER TRANSPORT 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: | 15 Oct 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P02000110920 |
FEI/EIN Number |
510431874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7555 NW 82 Nd Place, Medley, FL, 33166, US |
Mail Address: | 7555 NW 82 Nd Place, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ TERESA L | Agent | 7555 NW 82 Nd Place, Medley, FL, 33166 |
PEREZ TERESA L | Director | 7555 NW 82 Nd Place, Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 7555 NW 82 Nd Place, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 7555 NW 82 Nd Place, Medley, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 7555 NW 82 Nd Place, Medley, FL 33166 | - |
AMENDMENT | 2002-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-12-06 | PEREZ, TERESA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State