Entity Name: | SUPERMARKET CONVINCES SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000112700 |
FEI/EIN Number | 261222606 |
Address: | 7491 N FEDERAL HWY, C-5 325, BOCA RATON, FL, 33487 |
Mail Address: | 7491 N FEDERAL HWY, C-5 325, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGNUSSON MARCUS | Agent | 5715 NE VERDE CIRCLE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
MAGNUSSON MARCUS | President | 5715 NE VERDE CIRCLE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
FERRARA SAM | Vice President | 7325 NW 68TH WAY, PARKLAND, FL, 33067 |
BRAEUNIG GEORGE | Vice President | 2840 OAK TREE COURT, OAKLAND PARK, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000165432 | SCS PLASTICS | EXPIRED | 2009-10-15 | 2014-12-31 | No data | 7491 NORTH FEDERAL HIGHWAY, C-5 325, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2008-07-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-07-11 |
Amendment | 2008-07-02 |
Domestic Profit | 2007-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State