Search icon

SUPERIOR PAINTING, INC. - Florida Company Profile

Company Details

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

SUPERIOR PAINTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2007 (18 years ago)
Document Number: P03000119466
FEI/EIN Number 432047287

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

Address: 155 S McCall Road, Englewood, FL, 34223, US
Mail Address: 155 S McCall Road, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIDDEN EUGENE R President 12289 NW 35TH STREET, OCALA, FL, 34482
Glidden Jeremey Vice President 163 Long Meadow Lane, FL, FL, 33947
GLIDDEN EUGENE R Agent 12289 NW 35TH STREET, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 155 S McCall Road, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-03-30 155 S McCall Road, Englewood, FL 34223 -
CANCEL ADM DISS/REV 2007-09-19 - -
REGISTERED AGENT NAME CHANGED 2007-09-19 GLIDDEN, EUGENE R -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 12289 NW 35TH STREET, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340835438 0419700 2015-07-30 4768 WOODVILLE HIGHWAY, TALLAHASSEE, FL, 32301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-07-30
Emphasis L: FALL
Case Closed 2015-09-14

Related Activity

Type Complaint
Activity Nr 1004690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2015-08-20
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 18
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment (PPE). If such hazards were present, or likely to be present, the employer did not: (i) Select, and have each affected employee use, the types of PPE that would protect the affected employee from the hazards identified in the hazard assessment; (ii) Communicate selection decisions to each affected employee; and (iii) Select PPE that properly fit each affected employee: a. On or about May 1, 2015, an employee working on the rooftop of a single story residential house was not provided the proper personal protective equipment to protect the employee from a 10 feet fall hazard from the unprotected edge of the roof.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-08-20
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about May 1, 2015, the employer failed to inform OSHA within 24 hours after the hospitalization of one of their employees from a work related accident. The employer was advised of the Victim's accident around 11:00 am EST on May 1, 2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7819617305 2020-04-30 0455 PPP 155 S MCCALL RD, ENGLEWOOD, FL, 34223-3244
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276017
Loan Approval Amount (current) 276017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-3244
Project Congressional District FL-17
Number of Employees 28
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279253.58
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State