Search icon

SUPREME GENERAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUPREME GENERAL SERVICES, 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: 28 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2011 (14 years ago)
Document Number: P06000044427
FEI/EIN Number 204588137

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

Address: 5490 YAHL ST, STE 3, NAPLES, FL, 34109, US
Mail Address: 5490 YAHL ST, STE 3, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA LEANDRO N President 5490 YAHL ST, NAPLES, FL, 34109
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5490 YAHL ST, STE 3, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-04-30 5490 YAHL ST, STE 3, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-04-30 SPL INCOME TAX CORP -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3940 RADIO RD., 103, NAPLES, FL 34104 -
AMENDMENT 2011-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000018260 TERMINATED 1000000240265 COLLIER 2011-12-13 2022-01-11 $ 678.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77100.00
Total Face Value Of Loan:
77100.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23512.00
Total Face Value Of Loan:
23512.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,512
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,740.59
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $23,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State