Search icon

SUPER SALES, INC. - Florida Company Profile

Company Details

Entity Name: SUPER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER SALES, 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: 07 Jan 2010 (15 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: P10000001846
FEI/EIN Number 320298795

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

Address: 532 BAYWOOD DRIVE N., DUNEDIN, FL, 34698, US
Mail Address: 532 BAYWOOD DRIVE N., DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPER CONNIE M President 532 Baywood Drive N., Dunedin, FL, 34698
SUPER CONNIE M Agent 532 Baywood Drive N, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
NAME CHANGE AMENDMENT 2021-02-01 SUPER SALES, INC. -
NAME CHANGE AMENDMENT 2020-02-13 CONNIE'S CLEANING, PAINTING & MORE INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 532 Baywood Drive N, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 532 BAYWOOD DRIVE N., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-03-15 532 BAYWOOD DRIVE N., DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
ANNUAL REPORT 2021-03-03
Name Change 2021-02-01
ANNUAL REPORT 2020-06-08
Name Change 2020-02-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State