Search icon

SUPERIOR MODULAR RESTORATION, INC. - Florida Company Profile

Company Details

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

SUPERIOR MODULAR RESTORATION, 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: 26 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: P04000022909
FEI/EIN Number 562431551

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

Address: 5601 CENTURY 21 BLVD, APT 183, ORLANDO, FL, 32807, US
Mail Address: 8545 cleckler rd, palmetto, GA, 30268, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALSKE MICHAEL President 416 HOLLY CT, WINTER SPRINGS, FL, 32708
KOWALSKE RONDA Treasurer 416 HOLLY CT, WINTER SPRINGS, FL, 32708
KOWALSKE RONDA Secretary 416 HOLLY CT, WINTER SPRINGS, FL, 32708
MIKE KOWALSKE Agent 416 HOLLY CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-30 5601 CENTURY 21 BLVD, APT 183, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5601 CENTURY 21 BLVD, APT 183, ORLANDO, FL 32807 -
AMENDMENT 2014-09-18 - -
REINSTATEMENT 2011-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-24 416 HOLLY CT, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2009-09-24 MIKE KOWALSKE -
CANCEL ADM DISS/REV 2007-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000817662 TERMINATED 1000000726098 SEMINOLE 2016-11-07 2026-12-29 $ 625.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000814704 TERMINATED 1000000177359 SEMINOLE 2010-06-25 2020-08-04 $ 686.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State