Entity Name: | SUPERIOR GENERAL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERIOR GENERAL CONSTRUCTION, 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: | 21 Oct 2004 (21 years ago) |
Document Number: | P04000145445 |
FEI/EIN Number |
201783287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4832 SW 12TH ST, Fort Lauderdale, FL, 33317, US |
Mail Address: | 4832 SW 12TH ST, Fort Lauderdale, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ RAYDEL | President | 4832 SW 12TH ST, Fort Lauderdale, FL, 33317 |
ALFONSO ABEL | Officer | 4832 SW 12TH ST, Fort Lauderdale, FL, 33317 |
NUNEZ RAYDEL | Agent | 4832 SW 12TH ST, Fort Lauderdale, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 4832 SW 12TH ST, Fort Lauderdale, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | NUNEZ, RAYDEL | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 4832 SW 12TH ST, Fort Lauderdale, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 4832 SW 12TH ST, Fort Lauderdale, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State