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 |
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 |
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 | - | - |
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