Search icon

SUPERIOR AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR AUTO BODY, 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: 01 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000056704
FEI/EIN Number 270483650

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

Mail Address: 1518 SW 157TH AVENUE, PEMBROKE PINES, FL, 33027
Address: 1580 NE 131ST STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITELMAN YURY President 1518 SW 157TH AVENUE, PEMBROKE PINES, FL, 33027
GITELMAN YURY Agent 1518 SW 157TH AVENUE, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070088 SUPERIOR COLLISION AND PAINTLESS DENT REPAIR EXPIRED 2011-07-13 2016-12-31 - 1580 NE 131ST STREET, NORTH MIAMI, FL, 33161
G11000051721 SUPERIOR PAINTLESS DENT REPAIR EXPIRED 2011-06-02 2016-12-31 - 1580 NE 131ST STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355293 ACTIVE 1000000866699 DADE 2020-10-29 2040-11-04 $ 328,184.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State