Search icon

SUPREME SIGNS CORP. - Florida Company Profile

Company Details

Entity Name: SUPREME SIGNS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME SIGNS CORP. 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000025030
FEI/EIN Number 262130337

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

Address: 1370 WEST 84TH ST., HIALEAH, FL, 33014
Mail Address: 1370 WEST 84TH ST., HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RICARDO E President 1370 WEST 84TH ST., HIALEAH, FL, 33014
RODRIGUEZ RICARDO E Agent 1370 WEST 84 ST., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-08-12 - -
REGISTERED AGENT NAME CHANGED 2010-08-12 RODRIGUEZ, RICARDO E -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1370 WEST 84 ST., HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 1370 WEST 84TH ST., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-06-19 1370 WEST 84TH ST., HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Amendment 2010-08-12
Reg. Agent Change 2010-08-12
Off/Dir Resignation 2010-08-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State