Entity Name: | SUPER SCREENING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER SCREENING, 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: | 05 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000085174 |
FEI/EIN Number |
810626564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 NE 8th St, CAPE CORAL, FL, 33909, US |
Mail Address: | 1009 NE 8th St, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNE ANDRE P | President | 2547 Sutherland Ct, CAPE CORAL, FL, 33991 |
WATTS JOHNNY A | Director | 3001 NE 2ND PLACE, CAPE CORAL, FL, 33909 |
FORTUNE ANDRE P | Agent | 1009 NE 8th St, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1009 NE 8th St, Suite 4, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1009 NE 8th St, Suite 4, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1009 NE 8th St, Suite 4, CAPE CORAL, FL 33909 | - |
AMENDMENT | 2014-01-23 | - | - |
REINSTATEMENT | 2013-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000326047 | TERMINATED | 1000000659048 | LEE | 2015-02-17 | 2035-03-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000526565 | TERMINATED | 1000000607315 | LEE | 2014-04-10 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000230539 | ACTIVE | 1000000139565 | LEE | 2009-09-14 | 2030-02-16 | $ 2,318.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-14 |
Amendment | 2014-01-23 |
REINSTATEMENT | 2013-11-01 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-22 |
REINSTATEMENT | 2009-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State