Entity Name: | SUPERGREEN RESTORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Aug 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000070569 |
FEI/EIN Number | 90-0603918 |
Address: | 14282 78th Place North, Loxahatchee, FL 33470 |
Mail Address: | 14282 78th Place North, Loxahatchee, FL 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEFFE, John C | Agent | 14282 78th Place North, Loxahatchee, FL 33470 |
Name | Role | Address |
---|---|---|
CHIEFFE, JOHN | President | 14282 78th Place North, Loxahatchee, FL 33470 |
Name | Role | Address |
---|---|---|
Chieffe, Kelly M | Vice President | 14282 78th Place North, Loxahatchee, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 14282 78th Place North, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 14282 78th Place North, Loxahatchee, FL 33470 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-19 | 14282 78th Place North, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | CHIEFFE, John C | No data |
AMENDMENT AND NAME CHANGE | 2011-05-31 | SUPERGREEN RESTORATIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000001386 | LAPSED | CACE 13-13604 | BROWARD COUNTY CIRCUIT COURT | 2019-11-29 | 2024-01-07 | $572,887.17 | HYPOWER, INC., 5913 NW 31ST AVENUE, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State