Search icon

SUPER SLIDER SERVICE, INC. - Florida Company Profile

Company Details

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

SUPER SLIDER SERVICE, 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: 08 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P03000148978
FEI/EIN Number 200365331

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

Address: 4707 ENTERPRISE AVE STE #5, NAPLES, FL, 34104, US
Mail Address: 343 PORTER ST., NAPLES, FL, 34113, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARK E President 343 PORTER ST, NAPLES, FL, 34113
WILLIAMS MARK E Treasurer 343 PORTER ST, NAPLES, FL, 34113
WILLIAMS JAIME L Vice President 343 PORTER STREET, NAPLES, FL, 34113
WILLIAMS MARK E Agent 343 PORTER ST, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 4707 ENTERPRISE AVE STE #5, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-06-24 4707 ENTERPRISE AVE STE #5, NAPLES, FL 34104 -
AMENDMENT 2005-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000646839 ACTIVE 1000000380933 COLLIER 2012-09-24 2032-10-10 $ 117,532.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000467178 TERMINATED 1000000276533 COLLIER 2012-05-23 2022-06-06 $ 3,993.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000466222 TERMINATED 1000000222358 COLLIER 2011-06-29 2031-08-03 $ 22,322.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000319191 TERMINATED 1000000155701 COLLIER 2010-01-20 2030-02-16 $ 4,805.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000319266 TERMINATED 1000000155712 COLLIER 2010-01-20 2030-02-16 $ 401.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000210895 TERMINATED 1000000135815 COLLIER 2009-08-11 2030-02-16 $ 1,801.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000210887 TERMINATED 1000000135814 COLLIER 2009-08-11 2030-02-16 $ 12,693.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000370808 TERMINATED 1000000090618 4394 1791 2008-09-17 2029-01-28 $ 11,597.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000134121 TERMINATED 1000000090618 4394 1791 2008-09-17 2029-01-22 $ 11,597.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000053513 TERMINATED 1000000054935 4260 2916 2007-07-20 2028-02-20 $ 553.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State