Search icon

THE SUPPLY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE SUPPLY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUPPLY CENTER, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 27 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: P04000064497
FEI/EIN Number 432049160

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

Address: 2501 s palm ave, miramar, FL, 33025, US
Mail Address: 2501 s palm ave, miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
neil dujuan President 2501 s palm ave, miramar, FL, 33025
sheldon neil mgr 2501 s palm ave, miramar, FL, 33025
neil dujuan Agent 2501 s palm ave, miramar, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 2501 s palm ave, suite 104, miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-06-24 neil, dujuan -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2501 s palm ave, suite 104, miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-24 2501 s palm ave, suite 104, miramar, FL 33025 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2005-03-23
Domestic Profit 2004-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State