Search icon

SUPLISER USA, INC. - Florida Company Profile

Company Details

Entity Name: SUPLISER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPLISER USA, 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: 25 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P08000061762
FEI/EIN Number 263502196

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

Address: 4646 TRIBUTE TRL, KISSIMME, FL, 34746, US
Mail Address: 4646 TRIBUTE TRL, KISSIMME, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arellano Darwin JSr. President 4646 TRIBUTE TRL, KISSIMME, FL, 34746
Darwin Arellano Agent 4646 TRIBUTE TRL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4646 TRIBUTE TRL, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Darwin, Arellano -
AMENDMENT 2023-10-03 - -
CHANGE OF MAILING ADDRESS 2023-03-15 4646 TRIBUTE TRL, KISSIMME, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 4646 TRIBUTE TRL, KISSIMME, FL 34746 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000697456 ACTIVE 1000000844691 DADE 2019-10-21 2039-10-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000576962 ACTIVE 1000000231767 DADE 2011-09-01 2031-09-07 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-11
Amendment 2023-10-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-07-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State