Search icon

SUPERIOR CONTRACTING, INC.

Company Details

Entity Name: SUPERIOR CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P09000084976
FEI/EIN Number 65-0798421
Address: 365 Northeast 64th Avenue, Ocala, FL, 34470, US
Mail Address: 365 Northeast 64th Avenue, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Reyes / Veres Debra Agent 365 Northeast 64th Avenue, Ocala, FL, 34470

President

Name Role Address
Reyes Veres Debra L President 365 Northeast 64th Avenue, Ocala, FL, 34470

Othe

Name Role Address
Veres Steve Othe 365 Northeast 64th Avenue, Ocala, FL, 34470

Secretary

Name Role Address
Rivera Steven R Secretary 365 Northeast 64th Avenue, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073647 SUPERIOR WATER RESTORATION ACTIVE 2020-06-29 2025-12-31 No data 508 FREEDOM COURT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 365 Northeast 64th Avenue, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 365 Northeast 64th Avenue, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-03-29 365 Northeast 64th Avenue, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 Reyes / Veres, Debra No data
REINSTATEMENT 2020-06-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-06-10 No data No data
AMENDMENT 2009-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-19
ANNUAL REPORT 2014-04-29
Amendment 2013-06-10
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State