Search icon

SUPERIOR TELEMARKETING INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR TELEMARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR TELEMARKETING 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: 24 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000072793
FEI/EIN Number 204942393

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

Address: 45 MAIN ST. SUITE 309, BROOKLYN, NY, 11201
Mail Address: 429 PERTHSHIRE DRIVE, ORANGE PARK, FL, 32073
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS CARISA President 45 MAIN STREET, SUITE 309, BROOKLYN, NY, 11201
SANDERS CARISA Agent 429 PERTHSHIRE DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 45 MAIN ST. SUITE 309, BROOKLYN, NY 11201 -
NAME CHANGE AMENDMENT 2007-11-21 SUPERIOR TELEMARKETING INC. -
CANCEL ADM DISS/REV 2007-11-20 - -
CHANGE OF MAILING ADDRESS 2007-11-20 45 MAIN ST. SUITE 309, BROOKLYN, NY 11201 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-20 429 PERTHSHIRE DRIVE, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Name Change 2007-11-21
REINSTATEMENT 2007-11-20
Domestic Profit 2006-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State