Entity Name: | SUPERIOR ELECTRIC OF THE FLORIDA KEYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERIOR ELECTRIC OF THE FLORIDA KEYS 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: | 03 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | P05000032779 |
FEI/EIN Number |
204374665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7849 OVERSEAS HWY, MARATHON, FL, 33050, US |
Mail Address: | PO BOX 522672, MARATHON SHORES, FL, 33052, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DAVID | President | 7849 overseas hwy, MARATHON, FL, 33050 |
BELL DOUGLAS | Vice President | 368 PERRY AVENUE, MARATHON, FL, 33050 |
Ely Amber D | Exec | 7849 OVERSEAS HWY, MARATHON, FL, 33050 |
RODRIGUEZ DAVID | Agent | 7849 overseas hwy, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-17 | 7849 overseas hwy, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 7849 OVERSEAS HWY, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 7849 OVERSEAS HWY, MARATHON, FL 33050 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2009-01-09 | - | - |
AMENDMENT | 2007-12-18 | - | - |
AMENDMENT | 2007-12-14 | - | - |
AMENDMENT | 2006-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State