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