Search icon

SUPAFLI ENTERTAINMENT INC.

Company Details

Entity Name: SUPAFLI ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000042575
FEI/EIN Number 011147239
Address: 11649 NW 5TH ST, SUNRISE, FL, 33323
Mail Address: 11649 NW 5TH ST, SUNRISE, FL, 33323, UN
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRODEUR NORMAN Agent 11649 NW 5TH STREET, SUNRISE, FL, 33323

President

Name Role Address
BRODEUR NORMAN President 11649 NW 5TH STREET, SUNRISE, FL, 33323

Secretary

Name Role Address
BRODEUR NORMAN Secretary 11649 NW 5TH STREET, SUNRISE, FL, 33323

Treasurer

Name Role Address
BRODEUR NORMAN Treasurer 11649 NW 5TH STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 11649 NW 5TH ST, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2012-03-14 11649 NW 5TH ST, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2012-03-14 BRODEUR, NORMAN No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 11649 NW 5TH STREET, SUNRISE, FL 33323 No data
NAME CHANGE AMENDMENT 2008-01-14 SUPAFLI ENTERTAINMENT INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000324007 LAPSED COCE 12-3085 (55) BROWARD COUNTY 2012-04-23 2017-05-14 $8,639.25 ALL POINTS CAPITAL CORP., 275 BROADHOLLOW ROAD, MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-22
Name Change 2008-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State