Search icon

3D SUPERIOR AUTO SERVICES INC - Florida Company Profile

Company Details

Entity Name: 3D SUPERIOR AUTO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D SUPERIOR AUTO 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: 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000057946
FEI/EIN Number 262816028

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

Address: 201 N. MAPLE ST., SANFORD, FL, 32771, US
Mail Address: 201 N. MAPLE ST., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS STEPHEN President 201 N. MAPLE ST., SANFORD, FL, 32771
FLOWERS STEPHEN Agent 7258 CLARCONA OCOEE RD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-09 201 N. MAPLE ST., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-06-09 201 N. MAPLE ST., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-28 7258 CLARCONA OCOEE RD, ORLANDO, FL 32818 -
AMENDMENT 2010-05-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-28 FLOWERS, STEPHEN -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2010-06-09
Amendment 2010-05-28
REINSTATEMENT 2010-01-06
Domestic Profit 2008-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State