Entity Name: | SUPERVISOR SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERVISOR 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: | 26 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P06000097919 |
FEI/EIN Number |
205286007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 W Lake Damon Drive, Avon Park, FL, 33825, US |
Mail Address: | 257 W Lake Damon Drive, Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GLENN S | President | 4269 73RD CT 365, RIVIERA BEACH, FL, 33404 |
DAVIS GLENN S | Chairman | 4269 73RD CT 365, RIVIERA BEACH, FL, 33404 |
DAVIS GLENN S | Agent | 257 W Lake Damon Drive, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 257 W Lake Damon Drive, Avon Park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 257 W Lake Damon Drive, Avon Park, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 257 W Lake Damon Drive, Avon Park, FL 33825 | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | DAVIS, GLENN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State