Search icon

SUPREME HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SUPREME HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME HOLDINGS, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000171135
FEI/EIN Number 202039766

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

Address: 7211 bergamo way, FORT MYERS, FL, 33966, US
Mail Address: 7211 bergamo way, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO ANTHONY J President 7211 bergamo way, FORT MYERS, FL, 33966
BIANCO A.J. Agent 7211 bergamo way, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 7211 bergamo way, unit 102, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2014-02-17 7211 bergamo way, unit 102, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 7211 bergamo way, unit 102, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2005-06-13 BIANCO, A.J. -

Documents

Name Date
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State