Search icon

SUPERIOR KITCHEN & MORE, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR KITCHEN & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR KITCHEN & MORE, 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: 01 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: P10000071944
FEI/EIN Number 273379109

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

Address: 17600 SW 58th ST, southwest Ranches, FL, 33331, US
Mail Address: 17600 SW 58th ST, southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ & ASSOCIATES III PA Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
Gonzalez Samuel President 17600 SW 58th ST, southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 GONZALEZ & ASSOCIATES III PA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 17600 SW 58th ST, southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-04-26 17600 SW 58th ST, southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1820 N CORPORATE LAKES BLVD, SUITE 107, WESTON, FL 33326 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State