Search icon

SUPERPLAY USA, INC. - Florida Company Profile

Company Details

Entity Name: SUPERPLAY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERPLAY USA, 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 May 2004 (21 years ago)
Date of dissolution: 06 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: P04000080433
FEI/EIN Number 201169513

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

Address: 1003 W. Indiantown Rd., Ste. 210, Jupiter, FL, 33458, US
Mail Address: 1003 W. Indiantown Rd., Ste. 210, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Frank Bruce S Chief Executive Officer 1003 W. Indiantown Rd., Jupiter, FL, 33458
Reynolds Robert J Vice President 1003 W. Indiantown Rd., Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 1003 W. Indiantown Rd., Ste. 210, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-04-11 1003 W. Indiantown Rd., Ste. 210, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-09-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2006-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000488532 TERMINATED 1000000672907 ST LUCIE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000544968 TERMINATED 1000000362792 ST LUCIE 2012-07-05 2032-08-08 $ 158,196.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2015-02-06
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-09-16
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State