Entity Name: | SUPERB FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERB FRAMING, 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: | 27 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | P03000120250 |
FEI/EIN Number |
510487567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 SW BRADWAY LANE, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 1820 SW BRADWAY LANE, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUGEAU MARCEL P | President | 1820 SW BRADWAY LANE, PORT ST LUCIE, FL, 34953 |
ROUGEAU MARCEL P | Agent | 1820 SW BRADWAY LANE, PORT ST LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08345700026 | EAGLE HOME INSPECTIONS INC. | EXPIRED | 2008-12-10 | 2013-12-31 | - | 1820 SW BRADWAY LANE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-18 | ROUGEAU, MARCEL PPRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State