Entity Name: | SUPERIOR WATER TREATMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2005 (20 years ago) |
Date of dissolution: | 20 Nov 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2013 (11 years ago) |
Document Number: | P05000064662 |
FEI/EIN Number | 202782233 |
Address: | 2504 Hobblebrush Dr, NORTH PORT, FL, 34289, US |
Mail Address: | PO BOX 8219, NORTH PORT, FL, 34290, US |
ZIP code: | 34289 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBRIDGE C KELLY | Agent | 240 NOKOMIS AVE S STE 200, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
BURKE TIMOTHY P | Director | 2504 Hobblebrush Dr, NORTH PORT, FL, 34289 |
Name | Role | Address |
---|---|---|
BURKE TIMOTHY P | President | 2504 Hobblebrush Dr, NORTH PORT, FL, 34289 |
Name | Role | Address |
---|---|---|
BURKE TIMOTHY P | Treasurer | 2504 Hobblebrush Dr, NORTH PORT, FL, 34289 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-11-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 2504 Hobblebrush Dr, NORTH PORT, FL 34289 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 2504 Hobblebrush Dr, NORTH PORT, FL 34289 | No data |
NAME CHANGE AMENDMENT | 2007-03-14 | SUPERIOR WATER TREATMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-03-18 |
Name Change | 2007-03-14 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-04-18 |
Domestic Profit | 2005-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State